LADDIE TOPCO LIMITED - MILTON KEYNES


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

Description Filing date
Persons with significant control. Psc name: Freshstream Investment Partners Llp. Notification date: 2021-03-31. 2024-02-14 View Report
Persons with significant control. Withdrawal date: 2024-02-14. 2024-02-14 View Report
Confirmation statement. Statement with updates. 2023-07-07 View Report
Accounts. Accounts type group. 2023-01-13 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Incorporation. Memorandum articles. 2022-05-30 View Report
Resolution. Description: Resolutions. 2022-05-30 View Report
Resolution. Description: Resolutions. 2022-05-30 View Report
Capital. Capital variation of rights attached to shares. 2022-05-26 View Report
Capital. Capital allotment shares. 2022-05-25 View Report
Accounts. Accounts type group. 2022-01-28 View Report
Address. Old address: Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW England. New address: Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP. Change date: 2021-06-01. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Accounts. Accounts type group. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Accounts. Accounts type group. 2019-11-18 View Report
Confirmation statement. Statement with updates. 2019-07-23 View Report
Officers. Termination date: 2019-05-31. Officer name: Jayne Mary Worden. 2019-06-11 View Report
Officers. Officer name: Mr Mark Anthony Gifford. Appointment date: 2018-10-19. 2019-01-02 View Report
Accounts. Accounts type group. 2018-11-05 View Report
Officers. Termination date: 2018-07-25. Officer name: Donald Mccarthy. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2018-07-04 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 19/05/2017. 2018-03-26 View Report
Capital. Capital allotment shares. 2018-02-21 View Report
Accounts. Accounts type group. 2018-02-12 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Capital. Capital cancellation shares. 2017-04-10 View Report
Capital. Capital return purchase own shares. 2017-04-10 View Report
Capital. Capital cancellation shares. 2017-03-02 View Report
Capital. Capital return purchase own shares. 2017-03-02 View Report
Accounts. Change account reference date company current shortened. 2016-07-20 View Report
Capital. Capital allotment shares. 2016-07-13 View Report
Resolution. Description: Resolutions. 2016-06-16 View Report
Capital. Capital name of class of shares. 2016-06-16 View Report
Officers. Officer name: Mr Donald Mccarthy. Appointment date: 2016-06-06. 2016-06-13 View Report
Officers. Officer name: Mr Justin Paul David Stead. Appointment date: 2016-06-06. 2016-06-08 View Report
Officers. Officer name: Adam Michael Mclain. Termination date: 2016-06-06. 2016-06-08 View Report
Officers. Officer name: Rayhan Robin Roy Davis. Termination date: 2016-06-06. 2016-06-08 View Report
Officers. Appointment date: 2016-06-06. Officer name: Mr Giuseppe Silvestri. 2016-06-08 View Report
Address. Old address: Michelin House Third Floor 81 Fulham Road London SW3 6rd United Kingdom. New address: Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW. Change date: 2016-06-08. 2016-06-08 View Report
Officers. Appointment date: 2016-06-06. Officer name: Mr Patrick Smulders. 2016-06-08 View Report
Officers. Appointment date: 2016-06-06. Officer name: Mr Tom Carroll. 2016-06-08 View Report
Officers. Appointment date: 2016-06-06. Officer name: Ms Jayne Mary Worden. 2016-06-08 View Report
Incorporation. Incorporation company. 2016-05-20 View Report