CHANNEL TOPCO LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.09483145
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHANNEL TOPCO LIMITED is an active private limited company with number 09483145. It was incorporated 9 years, 2 months, 21 days ago, on 11 March 2015. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Jul 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: 14 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-13

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Dominic Weight

Cessation date: 2021-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-13

Psc name: Alison Sandra Boal

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mr James Dominic Weight

Documents

View document PDF

Accounts with accounts type small

Date: 10 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: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Bourdeau Jolly

Termination date: 2022-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-05-11

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/04/21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-09

Capital : 1,782,932.00 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/20

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England

Change date: 2020-07-14

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-23

Officer name: Mr. David Michael Bourdeau Jolly

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Capital : 2,230,001.00 GBP

Date: 2019-12-03

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr James Dominic Weight

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change sail address company with new address

Date: 17 Oct 2018

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-09

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Weight Partners Corporate Limited

Change date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: James Dominic Weight

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Sandra Boal

Notification date: 2017-11-09

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Capital : 2,130,001 GBP

Date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-09

Capital : 1,850,001 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dominic Weight

Change date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-18

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: 10 Queen Street Place London EC4R 1AG

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 1,780,001 GBP

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Bourdeau Jolly

Change date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr James Dominic Weight

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Bourdeau Jolly

Change date: 2015-05-26

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 1,250,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 15 May 2015

Category: Capital

Type: SH01

Date: 2015-05-15

Capital : 775,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 12 May 2016

Category: Capital

Type: SH01

Capital : 150,001.00 GBP

Date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Mr James Dominic Weight

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 26 Red Lion Square London WC1R 4AG

Old address: C/O Weight Partners Capital Llp 114-116 Rochester Row London SW1P 1JQ

Change date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Jacob Rennie Turner Shepherd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094831450001

Charge creation date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Bourdeau Jolly

Appointment date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Rennie Turner Shepherd

Appointment date: 2015-04-07

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 QUEENS GATE GARDENS RTM COMPANY LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:06364245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOOTH CONSULTANCY LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:08436119
Status:ACTIVE
Category:Private Limited Company

COPPERWOOD COURT (SYDNEY ROAD HAYWARDS HEATH) COMPANY LIMITED

2 2 LUCASTES MEWS,HAYWARDS HEATH,RH16 1HE

Number:08352111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DABASIA PROPERTIES LTD

89 NORTON ROAD,WEMBLEY,HA0 4RR

Number:09380754
Status:ACTIVE
Category:Private Limited Company

SKILLS 4 HOLME LTD

OAKS FARM BULMER LANE,YORK,YO43 4HE

Number:08307262
Status:ACTIVE
Category:Private Limited Company

SOAR TRAMPOLINE PARK LIMITED

UNITS 5 & 6,GILLINGHAM,ME8 0RX

Number:09942045
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