TOPLINE WINDOWS & CONSERVATORIES SOUTHERN LIMITED
Status | ACTIVE |
Company No. | 03814035 |
Category | Private Limited Company |
Incorporated | 26 Jul 1999 |
Age | 24 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TOPLINE WINDOWS & CONSERVATORIES SOUTHERN LIMITED is an active private limited company with number 03814035. It was incorporated 24 years, 9 months, 4 days ago, on 26 July 1999. The company address is Unit 5 19 Aston Road Unit 5 19 Aston Road, Portsmouth, PO7 7XG, Hampshire.
Company Fillings
Change person director company with change date
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Willis
Change date: 2024-03-28
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-26
Officer name: Mr Mark Robert Sutton
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-26
Officer name: Mr Mark Robert Sutton
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Robert Sutton
Cessation date: 2021-07-26
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Willis
Cessation date: 2021-07-26
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Topline Southern Holdings Limited
Change date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Topline Southern Holdings Limited
Change date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Mortgage satisfy charge full
Date: 14 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Capital allotment shares
Date: 30 Sep 2013
Action Date: 23 Feb 2010
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-01
Old address: Unit 6 19 Aston Road Waterlooville Hampshire PO7 7XG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: Init 6 19 Aston Road Waterlooville Hampshire PO7 7XG
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Mr Graham Willis
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Robert Sutton
Change date: 2010-07-26
Documents
Change person secretary company with change date
Date: 16 Nov 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Geoffrey Robert Sutton
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 29 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Mar 2010
Action Date: 17 Feb 2010
Category: Capital
Type: SH01
Capital : 201 GBP
Date: 2010-02-17
Documents
Capital name of class of shares
Date: 29 Mar 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey sutton
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from 6 cumberland gate cumberland road portsmouth hampshire PO5 1AG england
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr graham willis
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 173 london road portsmouth hampshire PO2 9AE
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08\gbp si 25@1=25\gbp ic 175/200\
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08\gbp si 75@1=75\gbp ic 100/175\
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/04/08
Documents
Resolution
Date: 07 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 10 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 03 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 28 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Legacy
Date: 05 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/12/01
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 30/09/00
Documents
Legacy
Date: 24 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 04/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 06/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 1 GENESIS BUSINESS PARK,LONDON,NW10 7RG
Number: | 04456530 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EBOP II CARRY LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006094 |
Status: | ACTIVE |
Category: | Limited Partnership |
275 KINGSTON ROAD,EPSOM,KT19 0BN
Number: | 10319096 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 RAINHAM ROAD,RAINHAM,RM13 7RL
Number: | 10099391 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRIN & NICHOLS MANAGEMENT COMPANY LIMITED
FALCON HOUSE 3 KING STREET,HALSTEAD,CO9 3ER
Number: | 02330655 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARTON GILL,SALTBURN-BY-THE-SEA,TS12 1QU
Number: | 08091837 |
Status: | ACTIVE |
Category: | Private Limited Company |