- Company Overview for TOPPESFIELD LIMITED (05054176)
- Filing history for TOPPESFIELD LIMITED (05054176)
- People for TOPPESFIELD LIMITED (05054176)
- Charges for TOPPESFIELD LIMITED (05054176)
- Registers for TOPPESFIELD LIMITED (05054176)
- More for TOPPESFIELD LIMITED (05054176)
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) |
---|---|---|---|
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Sean Gorman as a director on 16 February 2017 | |
30 Dec 2016 | MR01 | Registration of charge 050541760004, created on 29 December 2016 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
25 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
09 Dec 2015 | SH03 | Purchase of own shares. | |
25 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2015
|
|
02 Nov 2015 | TM01 | Termination of appointment of Gale Barbara Pryor as a director on 30 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Craig John Germeney on 6 October 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Nicholas John Mckenzie Burman as a director on 31 May 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Sean Gorman as a director on 1 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM02 | Termination of appointment of Gale Barbara Pryor as a secretary on 15 January 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mrs Gale Barbara Pryor on 1 January 2015 | |
13 Apr 2015 | AP03 | Appointment of Mr Mark Alan Salmon as a secretary on 15 January 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr David John Last on 1 July 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Matthew James Pryor on 15 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from Toppesfield House, Unit 12 Old Ipswich Road Claydon Ipswich Suffolk IP6 0AJ England to Toppesfield House Unit 12, Hillview Business Park Old Ipswich Road Claydon, Ipswich IP6 0AJ on 16 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Mark Alan Salmon as a director on 15 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Toppesfield Mill House, Tinkers Lane, Hadleigh Suffolk IP7 5NG to Toppesfield House Unit 12, Hillview Business Park Old Ipswich Road Claydon, Ipswich IP6 0AJ on 15 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|