Advanced company searchLink opens in new window

CASE TOPCO LIMITED

Company number 09024915

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)
06 Nov 2014 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 28 October 2014
15 Oct 2014 AP01 Appointment of Mr Ashley Philip Levinson as a director on 24 September 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 112,500.00
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 105,000.00
06 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2014 SH02 Sub-division of shares on 13 May 2014
06 Jun 2014 SH08 Change of share class name or designation
06 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 13/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2014 AP01 Appointment of Mr Peter James Latham as a director
06 Jun 2014 AP01 Appointment of Alistair Lee Pendleton as a director
06 Jun 2014 AP01 Appointment of Steven David Ernest Braithwaite as a director
06 Jun 2014 AP01 Appointment of John Charles Anderson as a director
06 Jun 2014 AP01 Appointment of Christopher Ormrod as a director
24 May 2014 MR01 Registration of charge 090249150001
07 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 September 2014
07 May 2014 TM01 Termination of appointment of Oval Nominees Limited as a director
06 May 2014 NEWINC Incorporation