COUNTY TOPCO LIMITED

County House Station Approach County House Station Approach, Canterbury, CT4 5DT, England
StatusACTIVE
Company No.13084559
CategoryPrivate Limited Company
Incorporated16 Dec 2020
Age3 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

COUNTY TOPCO LIMITED is an active private limited company with number 13084559. It was incorporated 3 years, 5 months, 18 days ago, on 16 December 2020. The company address is County House Station Approach County House Station Approach, Canterbury, CT4 5DT, England.



Company Fillings

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stephen Brown

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Rebecca Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Mr Samuel Miller

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jan 2023

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 04 Jan 2023

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Capital

Type: SH01

Capital : 985 GBP

Date: 2022-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mr Christopher John Dickinson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-02

Psc name: Mr Darren Stephen Brown

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-21

Capital : 975 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Harriman

Appointment date: 2021-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: County House Station Approach Bekesbourne Canterbury CT4 5DT

Change date: 2021-09-02

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 02 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-02

Capital : 945.00 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2021

Action Date: 02 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-02

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-02

Psc name: Darren Stephen Brown

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-02

Psc name: Mobeus Equity Partners Llp

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Miller

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alan Doherty

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Brown

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Stephen Brown

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Blackburn

Appointment date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-02

Officer name: Matthew Gordon-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-02

Officer name: Richard Anthony Babington

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2021

Action Date: 02 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130845590001

Charge creation date: 2021-06-02

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2021

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Babington

Appointment date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Matthew Gordon-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Jones

Termination date: 2021-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Patton Boggs Secretaries Limited

Termination date: 2021-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobeus Equity Partners Llp

Notification date: 2021-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Squire Patton Boggs Directors Limited

Cessation date: 2021-03-22

Documents

View document PDF

Incorporation company

Date: 16 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIES & DAVIES LIMITED

UNIT 5 MILLERS CLOSE,FAKENHAM,NR21 8NW

Number:04428947
Status:ACTIVE
Category:Private Limited Company

FULLCROSS ELECTRICAL LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:09271038
Status:ACTIVE
Category:Private Limited Company

GEO FREIGHT LIMITED

17 THORNDALE ROAD,LEICESTER,LE4 8NQ

Number:09871833
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD PUBS LIMITED

THE FARMHOUSE 52 JASON WALK,LONDON,SE9 3DQ

Number:10051139
Status:ACTIVE
Category:Private Limited Company

KAMTON LTD

9 CENTURY PARK GARRISON LANE,BIRMINGHAM,B9 4NZ

Number:11796438
Status:ACTIVE
Category:Private Limited Company

THE EXCELLENCY CENTRE LIMITED

8 CARLTON STREET,BOLTON,BL2 1BT

Number:10157764
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