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)
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
  • GBP 90
07 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80
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
  • GBP 80
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
  • GBP 110
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
  • GBP 110