PROJECT POLICY TOPCO LIMITED

Prospect House Prospect Road Prospect House Prospect Road, West Midlands, B62 8DU, United Kingdom
StatusACTIVE
Company No.10259800
CategoryPrivate Limited Company
Incorporated01 Jul 2016
Age7 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

PROJECT POLICY TOPCO LIMITED is an active private limited company with number 10259800. It was incorporated 7 years, 11 months, 14 days ago, on 01 July 2016. The company address is Prospect House Prospect Road Prospect House Prospect Road, West Midlands, B62 8DU, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 28 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-17

Psc name: Charles Edward More

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-17

Psc name: Patrick Quinn

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johan Strydom

Notification date: 2023-11-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Alan Keith Whalley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Marcus Ward

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Austin Ma

Termination date: 2023-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Withington

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH06

Capital : 15,384.31 GBP

Date: 2022-04-26

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 27 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH06

Capital : 9,287.16 GBP

Date: 2021-12-23

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 16,136.62 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Charles Ramsden

Termination date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Charles Smallbone

Termination date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Keith Whalley

Appointment date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Marcus Ward

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH06

Capital : 9,295.00 GBP

Date: 2020-02-06

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-30

Officer name: Nutan Rajguru

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Mark Wood

Termination date: 2019-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102598000002

Charge creation date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Capital : 9,850.0 GBP

Date: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Charles Ramsden

Appointment date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Dr Nutan Rajguru

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Venay Pugal

Termination date: 2018-02-28

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Feb 2018

Action Date: 08 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-08

Capital : 9,840.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gregory Wood

Change date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-08

Capital : 9,900.00 GBP

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-18

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2017

Action Date: 18 Jan 2017

Category: Capital

Type: RP04SH01

Capital : 9,799.00 GBP

Date: 2017-01-18

Documents

View document PDF

Legacy

Date: 07 Mar 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr tim smallbone

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 10,000.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Venay Pugal

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Kevin Michael Withington

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johan Andries Strydom

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Charles More

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Quinn

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Mark Gregory Wood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102598000001

Charge creation date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Jonathan Austin Ma

Documents

View document PDF

Incorporation company

Date: 01 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARYZEQETORN LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:10994972
Status:ACTIVE
Category:Private Limited Company

CROSSING COUNTRIES

18/4 FALCON AVENUE,EDINBURGH,EH10 4AJ

Number:SC496878
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ESPHERE SOLUTIONS LTD

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:09503208
Status:ACTIVE
Category:Private Limited Company

LILEY DESIGN PARTNERS LIMITED

16 HERMITAGE COURT,LONDON,NW2 2HA

Number:03171649
Status:ACTIVE
Category:Private Limited Company

RTI UK SERVICES LTD

46 LARCH CRESCENT,HAYES,UB4 9DP

Number:09873787
Status:ACTIVE
Category:Private Limited Company

TEAM ALPHA MINDS LTD

76 WELLINGTON ROAD,ORPINGTON,BR5 4AQ

Number:11337898
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