Advanced company searchLink opens in new window

CE TOPCO LIMITED

Company number 11239504

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)
22 Jul 2020 CH01 Director's details changed for Neil Shearing on 28 August 2018
08 Jul 2020 CS01 Confirmation statement made on 6 March 2020 with updates
27 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
09 Aug 2019 AP01 Appointment of Mr Dominic Robert Nile Ely as a director on 27 June 2019
09 Aug 2019 TM01 Termination of appointment of Mark Smeeth Harris as a director on 27 June 2019
09 Aug 2019 TM01 Termination of appointment of Alexander David Wilby as a director on 15 July 2019
05 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
11 Jan 2019 AP01 Appointment of Mr Marcus Gault as a director on 7 January 2019
12 Sep 2018 AP01 Appointment of Mr Alexander David Wilby as a director on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Troy Gareth Harris-Speid as a director on 12 September 2018
13 Jul 2018 AP01 Appointment of Mr Graham Clive Elton as a director on 2 July 2018
11 May 2018 AP01 Appointment of Mr Troy Gareth Harris-Speid as a director on 26 April 2018
24 Apr 2018 AP01 Appointment of Neil Shearing as a director on 26 March 2018
23 Apr 2018 AP01 Appointment of Mr Christopher James Neale as a director on 26 March 2018
23 Apr 2018 AP01 Appointment of Mr Roger Paul Bootle as a director on 26 March 2018
20 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 AD01 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to 5th Floor, 100 Victoria Street Cardinal Place London SW1E 5JL on 16 April 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 103,063.6138
28 Mar 2018 TM01 Termination of appointment of Christopher James Neale as a director on 26 March 2018
28 Mar 2018 TM01 Termination of appointment of Mark Peter Sargeant as a director on 26 March 2018
28 Mar 2018 AP01 Appointment of Mark Harris as a director on 26 March 2018
28 Mar 2018 AP01 Appointment of Mr Robert Arthur Dowson as a director on 26 March 2018
28 Mar 2018 AP01 Appointment of Mr Hugh Philip Lenon as a director on 26 March 2018
28 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018