ARTHUR TOPCO LIMITED
Status | ACTIVE |
Company No. | 08875170 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
ARTHUR TOPCO LIMITED is an active private limited company with number 08875170. It was incorporated 10 years, 3 months ago, on 04 February 2014. The company address is Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 03 May 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-21
Officer name: Jonathan Nicholas Roback
Documents
Appoint person director company with name date
Date: 03 May 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-26
Officer name: Mrs Caroline Ann Cheale
Documents
Appoint person director company with name date
Date: 03 May 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Catherine Harrington
Appointment date: 2024-04-26
Documents
Legacy
Date: 20 Feb 2024
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Resolution
Date: 08 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Capital : 2,162,836.65 GBP
Date: 2023-08-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Legacy
Date: 22 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22
Documents
Legacy
Date: 22 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22
Documents
Legacy
Date: 22 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Nicholas Roback
Change date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Nicholas Roback
Change date: 2022-06-22
Documents
Accounts with accounts type group
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-17
Officer name: John Vincent Bowman
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-17
Officer name: Mr Douglas Alexander Glenday
Documents
Move registers to sail company with new address
Date: 01 Jul 2022
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-22
Psc name: Hood Bidco Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW
Change date: 2022-06-22
Documents
Change sail address company with new address
Date: 05 May 2022
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type group
Date: 04 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Resolution
Date: 18 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hood Bidco Limited
Notification date: 2021-07-30
Documents
Withdrawal of a person with significant control statement
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-11
Documents
Capital allotment shares
Date: 09 Aug 2021
Action Date: 30 Jul 2021
Category: Capital
Type: SH01
Capital : 151,658.65 GBP
Date: 2021-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-30
Charge number: 088751700001
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Edward Roddis
Termination date: 2021-07-30
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Matthew James Robinson
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type group
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type group
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 17 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Resolution
Date: 03 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-07
Capital : 150,295 GBP
Documents
Accounts with accounts type group
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Capital allotment shares
Date: 31 May 2018
Action Date: 08 May 2018
Category: Capital
Type: SH01
Capital : 150,145 GBP
Date: 2018-05-08
Documents
Notification of a person with significant control statement
Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-29
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type group
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Stephen Francis Lawrence
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type group
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 27 May 2016
Action Date: 10 May 2016
Category: Capital
Type: SH01
Capital : 149,975.00 GBP
Date: 2016-05-10
Documents
Resolution
Date: 18 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type full
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change account reference date company current shortened
Date: 28 May 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-11-30
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: Juxon House 100 St. Paul's Churchyard London EC4M 8BU England
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Nicholas Roback
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Francis Lawrence
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Vincent Bowman
Documents
Capital name of class of shares
Date: 28 May 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 28 May 2014
Action Date: 16 May 2014
Category: Capital
Type: SH02
Date: 2014-05-16
Documents
Capital allotment shares
Date: 28 May 2014
Action Date: 16 May 2014
Category: Capital
Type: SH01
Capital : 124,700.00 GBP
Date: 2014-05-16
Documents
Resolution
Date: 28 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Spedding
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robinson
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Old address: 10 Snow Hill London EC1A 2AL England
Change date: 2014-04-30
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Edward Roddis
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Secretaries Limited
Documents
Termination secretary company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travers Smith Secretaries Limited
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Limited
Documents
Certificate change of name company
Date: 29 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de facto 2091 LIMITED\certificate issued on 29/04/14
Documents
Incorporation company
Date: 04 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE FORGE VENTURE HOUSE,SHEFFIELD,S1 2NT
Number: | 07532255 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYDON SWEET TEMPTATIONS LIMITED
TATTINDERRY,CO FERMANAGH,BT94 4RZ
Number: | NI043524 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ST. PAULS ROAD,LONDON,N1 2QW
Number: | 03814374 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 AMBLE AVENUE,WHITLEY BAY,NE25 8PT
Number: | 07298432 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11867791 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD BRIDGE ROAD,YORK,YO19 5AE
Number: | 00752541 |
Status: | ACTIVE |
Category: | Private Limited Company |