- Company Overview for PAPILLON TOPCO LIMITED (13499321)
- Filing history for PAPILLON TOPCO LIMITED (13499321)
- People for PAPILLON TOPCO LIMITED (13499321)
- More for PAPILLON TOPCO LIMITED (13499321)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Henry Stephen Major Jones as a director on 23 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Nerissa Naidu as a director on 22 December 2024 | |
03 Feb 2025 | TM01 | Termination of appointment of Emma Thorne as a director on 23 January 2025 | |
15 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
28 Jun 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
27 Feb 2024 | TM01 | Termination of appointment of Joanna Catherine Parke as a director on 2 January 2024 | |
27 Feb 2024 | AP01 | Appointment of Mary-Clare Race as a director on 22 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 102 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 23 February 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Apr 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Graeme Roland Dodd on 11 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr Graeme Roland Dodd as a director on 11 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Teresa Hopke as a director on 11 November 2022 | |
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | SH08 | Change of share class name or designation | |
22 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | MA | Memorandum and Articles of Association | |
26 Oct 2022 | AP01 | Appointment of Nerissa Naidu as a director on 13 May 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
09 Jun 2022 | PSC05 | Change of details for Bridges Fund Management Limited as a person with significant control on 29 September 2021 | |
09 Jun 2022 | PSC07 | Cessation of Bridges Sustainable Growth Fund Iv (General Partner) Llp as a person with significant control on 29 September 2021 | |
09 Jun 2022 | PSC01 | Notification of Christopher Stephen Geoffrey Parke as a person with significant control on 29 September 2021 | |
25 Feb 2022 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 102 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 25 February 2022 | |
22 Oct 2021 | SH08 | Change of share class name or designation |