- Company Overview for TOP & CO. PROPERTY LIMITED (12601775)
- Filing history for TOP & CO. PROPERTY LIMITED (12601775)
- People for TOP & CO. PROPERTY LIMITED (12601775)
- Charges for TOP & CO. PROPERTY LIMITED (12601775)
- More for TOP & CO. PROPERTY LIMITED (12601775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2024 | MR01 | Registration of charge 126017750001, created on 29 August 2024 | |
02 Sep 2024 | MR01 | Registration of charge 126017750002, created on 30 August 2024 | |
25 Aug 2024 | AP03 | Appointment of Anne Louise Penny as a secretary on 2 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 3 Hagley Court South, Waterfront East Level Street Brierley Hill DY5 1XE United Kingdom to Old Station House Powburn Alnwick Northumberland NE66 4HU on 13 August 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
15 Jun 2020 | AP01 | Appointment of Mr David Simpson Penny as a director on 14 June 2020 | |
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|