KINDERTONS TOPCO LIMITED

Kindertons House Kindertons House, Crewe, CW2 8UY, Cheshire
StatusACTIVE
Company No.08612066
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

KINDERTONS TOPCO LIMITED is an active private limited company with number 08612066. It was incorporated 10 years, 11 months ago, on 16 July 2013. The company address is Kindertons House Kindertons House, Crewe, CW2 8UY, Cheshire.



Company Fillings

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Rob Mcdonald

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086120660005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Donald Stuart Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr Rob Mcdonald

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Emily Elizabeth Russell

Appointment date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Ward

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Harman

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Neil Lithgow Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kim Walden

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Robert Douglas King

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Neil Simon Cox

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Heather Hayden

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sovereign Capital Partners Llp

Cessation date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Alexander Ellison

Cessation date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-15

Psc name: Examworks Uk Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Alexander Ellison

Termination date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr James Kerrick Price

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Richard Elliot Perlman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Doug Laver

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Donald Stuart Fowler

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086120660001

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH06

Capital : 102,705.2 GBP

Date: 2017-10-04

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Legacy

Date: 10 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/07/2016

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Jon Latham

Termination date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086120660002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086120660004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086120660003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086120660003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086120660002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086120660004

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2016

Action Date: 24 Aug 2016

Category: Capital

Type: SH01

Capital : 102,804.20 GBP

Date: 2016-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Aug 2016

Action Date: 16 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-07-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Aug 2016

Action Date: 16 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lithgow Cunningham

Appointment date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086120660005

Charge creation date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lithgow Cunningham

Termination date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lithgow Cunningham

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-04

Officer name: Neil Lithgow Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cunningham

Appointment date: 2015-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH06

Capital : 100,189.20 GBP

Date: 2015-10-27

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH01

Capital : 209,290.0 GBP

Date: 2015-07-10

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Hayden

Appointment date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Nigel James Ward

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Ward

Termination date: 2015-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 086120660004

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-09

Capital : 107,290 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel James Ward

Appointment date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Capital : 105,290 GBP

Date: 2013-11-01

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Kim Walden

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-01

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 100,000.00 GBP

Date: 2013-10-01

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086120660002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086120660003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086120660001

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cox

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob King

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A DRESS LIMITED

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:11348341
Status:ACTIVE
Category:Private Limited Company

DCPROJECTSOLUTIONS LIMITED

24 BROAD STREET,LANCASHIRE,M6 5BY

Number:05480755
Status:ACTIVE
Category:Private Limited Company

MATTELLA DRIVERS LTD

APP 8 PARK VIEW LODGE BALBY ROAD,DONCASTER,DN4 0NJ

Number:11518737
Status:ACTIVE
Category:Private Limited Company

STONEPEAR SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11880024
Status:ACTIVE
Category:Private Limited Company

STR8AWAY.CO.UK LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10834254
Status:ACTIVE
Category:Private Limited Company

THE COMMON FRAMEWORK LIMITED

11 HITCHINGS WAY,REIGATE,RH2 8EN

Number:08036815
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