ARTHUR TOPCO LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-09-08 View Report
Capital. Capital allotment shares. 2023-09-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-08-22 View Report
Accounts. Legacy. 2023-08-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22. 2023-08-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22. 2023-08-22 View Report
Officers. Officer name: Mr Jonathan Nicholas Roback. Change date: 2023-04-01. 2023-05-12 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Officers. Officer name: Mr Jonathan Nicholas Roback. Change date: 2022-06-22. 2022-10-11 View Report
Accounts. Accounts type group. 2022-08-18 View Report
Officers. Termination date: 2022-06-17. Officer name: John Vincent Bowman. 2022-07-04 View Report
Officers. Appointment date: 2022-06-17. Officer name: Mr Douglas Alexander Glenday. 2022-07-04 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-07-01 View Report
Persons with significant control. Change date: 2022-06-22. Psc name: Hood Bidco Limited. 2022-06-22 View Report
Address. Old address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL. New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW. Change date: 2022-06-22. 2022-06-22 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-05-05 View Report
Confirmation statement. Statement with updates. 2022-02-17 View Report
Accounts. Accounts type group. 2021-09-04 View Report
Incorporation. Memorandum articles. 2021-08-18 View Report
Resolution. Description: Resolutions. 2021-08-18 View Report
Persons with significant control. Psc name: Hood Bidco Limited. Notification date: 2021-07-30. 2021-08-11 View Report
Persons with significant control. Withdrawal date: 2021-08-11. 2021-08-11 View Report
Capital. Capital allotment shares. 2021-08-09 View Report
Mortgage. Charge creation date: 2021-07-30. Charge number: 088751700001. 2021-08-06 View Report
Officers. Officer name: Simon James Edward Roddis. Termination date: 2021-07-30. 2021-08-02 View Report
Officers. Termination date: 2021-07-30. Officer name: Matthew James Robinson. 2021-08-02 View Report
Confirmation statement. Statement with updates. 2021-02-07 View Report
Accounts. Accounts type group. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type group. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-02-17 View Report
Resolution. Description: Resolutions. 2019-01-03 View Report
Resolution. Description: Resolutions. 2018-11-16 View Report
Capital. Capital allotment shares. 2018-11-08 View Report
Accounts. Accounts type group. 2018-08-15 View Report
Capital. Capital allotment shares. 2018-05-31 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-29 View Report
Persons with significant control. Withdrawal date: 2018-03-29. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Accounts. Accounts type group. 2017-08-18 View Report
Officers. Termination date: 2017-03-07. Officer name: Stephen Francis Lawrence. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type group. 2016-08-24 View Report
Capital. Capital allotment shares. 2016-05-27 View Report
Resolution. Description: Resolutions. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type full. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Change account reference date company current shortened. 2014-05-28 View Report
Address. Change date: 2014-05-28. Old address: Juxon House 100 St. Paul's Churchyard London EC4M 8BU England. 2014-05-28 View Report