- Company Overview for MEURSAULT II TOPCO LIMITED (13743750)
- Filing history for MEURSAULT II TOPCO LIMITED (13743750)
- People for MEURSAULT II TOPCO LIMITED (13743750)
- Charges for MEURSAULT II TOPCO LIMITED (13743750)
- More for MEURSAULT II TOPCO LIMITED (13743750)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
18 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Simon John Goodenough on 20 August 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of John Eric Hawkins as a director on 28 June 2024 | |
17 May 2024 | AP01 | Appointment of Mr Charles Frederick Love as a director on 30 April 2024 | |
17 May 2024 | TM01 | Termination of appointment of David William Chislett as a director on 30 April 2024 | |
09 Apr 2024 | PSC05 | Change of details for Ensco 1506 Limited as a person with significant control on 9 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr John Eric Hawkins on 3 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 9 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr David William Chislett on 3 April 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
23 Jan 2024 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
24 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2023 | SH08 | Change of share class name or designation | |
22 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
01 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 10 October 2023
|
|
23 Oct 2023 | MR04 | Satisfaction of charge 137437500001 in full | |
23 Oct 2023 | MR04 | Satisfaction of charge 137437500002 in full | |
18 Oct 2023 | MA | Memorandum and Articles of Association | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | PSC02 | Notification of Ensco 1506 Limited as a person with significant control on 10 October 2023 | |
13 Oct 2023 | MR01 | Registration of charge 137437500004, created on 10 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of Yfm Equity Partners Buyout Ii (Gp) Llp as a person with significant control on 10 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of Yfm Equity Partners Buyout I (Gp) Limited as a person with significant control on 10 October 2023 |