Advanced company searchLink opens in new window

TOPPESFIELD LIMITED

Company number 05054176

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)
13 Feb 2020 AA Full accounts made up to 31 May 2019
26 Jun 2019 MR04 Satisfaction of charge 050541760004 in full
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
26 Feb 2019 MR04 Satisfaction of charge 3 in full
21 Sep 2018 AA Full accounts made up to 31 May 2018
14 Aug 2018 MR01 Registration of charge 050541760005, created on 25 July 2018
19 Apr 2018 RP04AP01 Second filing for the appointment of George Benjamin Pryor as a director
28 Mar 2018 AD03 Register(s) moved to registered inspection location Outset (Uk) Ltd Vinters Business Park New Cut Road Maidstone ME14 5NZ
28 Mar 2018 AD02 Register inspection address has been changed to Outset (Uk) Ltd Vinters Business Park New Cut Road Maidstone ME14 5NZ
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
07 Dec 2017 PSC02 Notification of F M Conway Limited as a person with significant control on 13 October 2017
10 Oct 2017 SH08 Change of share class name or designation
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 91
06 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2017 PSC07 Cessation of David John Last as a person with significant control on 20 September 2017
21 Sep 2017 AP01 Appointment of Andrew Stephen Hansen as a director on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of David John Last as a director on 20 September 2017
19 Sep 2017 AA Full accounts made up to 31 May 2017
06 Jul 2017 AP01 Appointment of Mr George Benjamin Pryor as a director on 6 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2018.
06 Jul 2017 AP01 Appointment of Mr Matthew Michael Riley as a director on 6 July 2017
06 Jul 2017 AP01 Appointment of Mr William James Pryor as a director on 6 July 2017
24 Apr 2017 SH03 Purchase of own shares.
10 Apr 2017 SH06 Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 85
10 Apr 2017 MA Memorandum and Articles of Association
10 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares