PROJECT BARCLAY TOPCO LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Sale or transfer of treasury shares. Treasury capital: |
18/06/2518 June 2025 New | Purchase of own shares. |
07/04/257 April 2025 | Termination of appointment of David John Osborne as a director on 2025-03-14 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with updates |
25/10/2425 October 2024 | Appointment of Mr David John Osborne as a director on 2024-10-25 |
25/10/2425 October 2024 | Appointment of Mr Dominic Eade as a director on 2024-10-25 |
14/08/2414 August 2024 | Group of companies' accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
11/08/2311 August 2023 | Cancellation of shares. Statement of capital on 2023-07-31 |
11/08/2311 August 2023 | Purchase of own shares. |
03/08/233 August 2023 | Termination of appointment of Nabil Lodey as a director on 2023-07-28 |
31/07/2331 July 2023 | Group of companies' accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Termination of appointment of Oliver Benjamin Drake as a director on 2023-06-05 |
15/06/2315 June 2023 | Termination of appointment of Oliver Benjamin Drake as a secretary on 2023-06-05 |
05/06/235 June 2023 | |
05/06/235 June 2023 | |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Statement of capital on 2023-06-05 |
24/01/2324 January 2023 | Purchase of own shares. Shares purchased into treasury: |
24/01/2324 January 2023 | Purchase of own shares. Shares purchased into treasury: |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Envitia North Heath Lane Industrial Estate Horsham RH12 5UX on 2022-11-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
10/02/2210 February 2022 | Termination of appointment of James Andrew Sharp as a director on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-26 with updates |
22/06/2122 June 2021 | DIRECTOR APPOINTED MR JAMES ANDREW SHARP |
08/06/218 June 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMMONDS |
22/04/2122 April 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
10/03/2110 March 2021 | ARTICLES OF ASSOCIATION |
10/03/2110 March 2021 | ADOPT ARTICLES 18/02/2021 |
04/03/214 March 2021 | DIRECTOR APPOINTED ALAN GABY |
23/02/2123 February 2021 | SECRETARY APPOINTED MR PAUL WALLER |
24/12/2024 December 2020 | ADOPT ARTICLES 05/12/2020 |
24/12/2024 December 2020 | ARTICLES OF ASSOCIATION |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR TOM PURKIS |
17/12/2017 December 2020 | CESSATION OF NABIL LODEY AS A PSC |
17/12/2017 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVEN UK REGIONAL BUYOUT I GP LLP |
17/12/2017 December 2020 | 05/12/20 STATEMENT OF CAPITAL GBP 4850 |
17/12/2017 December 2020 | DIRECTOR APPOINTED ANDREW BRYANT SYMMONDS |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR PAUL JAMES WALLER |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR RICHARD CHARLES GRIFFITH |
15/12/2015 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129786430001 |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company