COUNTY TOPCO LIMITED
Status | ACTIVE |
Company No. | 13084559 |
Category | Private Limited Company |
Incorporated | 16 Dec 2020 |
Age | 3 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Capital
Type: SH01
Capital : 985 GBP
Date: 2022-11-17
Documents
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
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
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
Capital allotment shares
Date: 02 Dec 2021
Action Date: 21 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-21
Capital : 975 GBP
Documents
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
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
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
Resolution
Date: 26 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Jun 2021
Action Date: 02 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-02
Documents
Capital name of class of shares
Date: 25 Jun 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
UNIT 5 MILLERS CLOSE,FAKENHAM,NR21 8NW
Number: | 04428947 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS
Number: | 09271038 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THORNDALE ROAD,LEICESTER,LE4 8NQ
Number: | 09871833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARMHOUSE 52 JASON WALK,LONDON,SE9 3DQ
Number: | 10051139 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CENTURY PARK GARRISON LANE,BIRMINGHAM,B9 4NZ
Number: | 11796438 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CARLTON STREET,BOLTON,BL2 1BT
Number: | 10157764 |
Status: | ACTIVE |
Category: | Private Limited Company |