THOMAS TOPCO LIMITED

C/O Great Rail Journeys Limited Hq Building Hudson Quarter C/O Great Rail Journeys Limited Hq Building Hudson Quarter, York, YO1 6JT, England
StatusACTIVE
Company No.08443623
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

THOMAS TOPCO LIMITED is an active private limited company with number 08443623. It was incorporated 11 years, 3 months, 5 days ago, on 13 March 2013. The company address is C/O Great Rail Journeys Limited Hq Building Hudson Quarter C/O Great Rail Journeys Limited Hq Building Hudson Quarter, York, YO1 6JT, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Liney

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Mr Jonathan Philip Skolnick

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

New address: C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York YO1 6JT

Change date: 2022-05-30

Old address: C/O Great Rail Journeys Limited Saviour House 9 st Saviourgate York North Yorkshire YO1 8NL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noeleen Patricia Rita Pritchard

Termination date: 2021-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Mark Andrew Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Graham Johnson

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Alexander James Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr David James Riley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-26

Charge number: 084436230002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bucharest Bidco Limited

Notification date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eci Partners Llp

Cessation date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: Eci 9 Gp Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Christopher John Watt

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Nicholas Pury Cust

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noeleen Patricia Rita Pritchard

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith George Clarke

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Appleyard

Change date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Julian Appleyard

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Second filing of form with form type

Date: 08 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Mr Peter Richard Liney

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Mr Mark Andrew Taylor

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Mr Keith George Clarke

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Liney

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-06

Capital : 211,748.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 183,249.97 GBP

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tudge

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 160,749.97 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Graham Johnson

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Roberts

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Pury Cust

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: Brettenham House Lancaster Place London WC2E 7EN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Tudge

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Taylor

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith George Clarke

Documents

View document PDF

Legacy

Date: 08 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSANIO INVESTMENTS LIMITED

31 HILL STREET,LONDON,W1J 5LS

Number:09054329
Status:ACTIVE
Category:Private Limited Company

BERKELEY ONE HUNDRED AND SEVENTY-TWO LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:06228219
Status:ACTIVE
Category:Private Limited Company

HABAAB ROSUL UK LIMITED

29 WOODCROFT,LONDON,SE9 3EG

Number:11593901
Status:ACTIVE
Category:Private Limited Company

KNIGHTSHADE LIMITED

TK HOUSE,,CARSHALTON,SM5 3NP

Number:04112163
Status:ACTIVE
Category:Private Limited Company

LURUDAN LIMITED

THE BELL HOUSE, 57 WEST STREET,SURREY,RH4 1BS

Number:05623848
Status:ACTIVE
Category:Private Limited Company

T.I. EOT LIMITED

CROWN HOUSE,WESTON SUPER MARE,BS23 2QZ

Number:10245787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source