- Company Overview for THE 55 GROUP (TOPCO) LIMITED (13284683)
- Filing history for THE 55 GROUP (TOPCO) LIMITED (13284683)
- People for THE 55 GROUP (TOPCO) LIMITED (13284683)
- Charges for THE 55 GROUP (TOPCO) LIMITED (13284683)
- More for THE 55 GROUP (TOPCO) LIMITED (13284683)
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) |
---|---|---|---|
15 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
12 Sep 2024 | TM01 | Termination of appointment of Chris Robert Slinn as a director on 1 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of John Stuart Martin as a director on 1 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Chris Robert Slinn as a director on 1 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Jason Mark Stapley as a director on 1 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Simon Christopher Hunt as a director on 1 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Stuart Graham Kings as a director on 1 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Amman Adam Singh Boughan as a director on 1 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Mark Smith as a director on 1 September 2024 | |
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
03 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
28 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2024 | MA | Memorandum and Articles of Association | |
27 Mar 2024 | SH08 | Change of share class name or designation | |
26 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2024 | PSC02 | Notification of Hamsard 3731 Limited as a person with significant control on 13 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Maven Uk Regional Buyout I Gp Llp as a person with significant control on 13 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Ryan Scott Bevington as a director on 13 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Paul John Hughes as a director on 13 March 2024 | |
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
19 Mar 2024 | MR04 | Satisfaction of charge 132846830001 in full | |
19 Mar 2024 | MR04 | Satisfaction of charge 132846830002 in full | |
14 Mar 2024 | MR01 | Registration of charge 132846830003, created on 13 March 2024 | |
14 Mar 2024 | MR01 | Registration of charge 132846830004, created on 13 March 2024 | |
25 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 January 2024
|