Advanced company searchLink opens in new window

VERDANT LEISURE TOPCO LIMITED

Company number 13565025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with updates
09 May 2024 TM01 Termination of appointment of Graham Robert Hodgson as a director on 9 May 2024
09 May 2024 TM01 Termination of appointment of Beverley Jayne Dixon as a director on 9 May 2024
19 Feb 2024 SH06 Cancellation of shares. Statement of capital on 29 January 2024
  • GBP 77,098,761.70
19 Feb 2024 SH03 Purchase of own shares.
08 Jan 2024 SH06 Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 77,108,061.70
08 Jan 2024 SH03 Purchase of own shares.
08 Dec 2023 AA Group of companies' accounts made up to 28 February 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Mark Simon Harper as a director on 1 August 2023
11 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
20 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2021
  • GBP 76,872,095.00
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2022
  • GBP 77,115,561.70
10 Mar 2022 CERTNM Company name changed violet topco LIMITED\certificate issued on 10/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 53,072,095.00
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be increased 04/01/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 77,115,560.7
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2022
06 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 December 2021
  • GBP 76,872,094.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2022
06 Jan 2022 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 10 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr Michael John Wilmot as a director on 4 January 2022
06 Jan 2022 AP03 Appointment of Michael John Wilmot as a secretary on 4 January 2022
06 Jan 2022 TM02 Termination of appointment of Ian Jonathan Shaw as a secretary on 4 January 2022