REFORM TOPCO LIMITED

09138644
ST MATTHEW'S HOUSE QUAYS OFFICE PARK CONFERENCE AVENUE PORTISHEAD BS20 7LZ

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
14 Apr 2021 insolvency Solvency Statement dated 30/03/21 2 Buy now
14 Apr 2021 resolution Resolution 1 Buy now
21 Dec 2020 accounts Annual Accounts 9 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 officers Termination of appointment of secretary (John Franklyn Stratford) 1 Buy now
08 Jan 2020 officers Appointment of secretary (Mr Colin Deane Jackson) 2 Buy now
04 Oct 2019 accounts Annual Accounts 42 Buy now
02 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Sep 2019 resolution Resolution 26 Buy now
23 Sep 2019 officers Termination of appointment of director (Neil John Murphy) 1 Buy now
23 Sep 2019 officers Termination of appointment of director (Paul Ronald Scott Lever) 1 Buy now
23 Sep 2019 officers Termination of appointment of director (John Christian William Kent) 1 Buy now
23 Sep 2019 officers Termination of appointment of director (Laurence Justin Dowley) 1 Buy now
20 Sep 2019 mortgage Registration of a charge 47 Buy now
12 Sep 2019 mortgage Registration of a charge 44 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 officers Change of particulars for director (Mr John Christian William Kent) 2 Buy now
23 Jul 2019 officers Change of particulars for director (Mr Neil John Murphy) 2 Buy now
19 Jun 2019 officers Termination of appointment of director (Owen Tudur Cross) 1 Buy now
19 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2018 accounts Annual Accounts 41 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2018 officers Change of particulars for director (Mr Laurence Justin Dowley) 2 Buy now
12 Feb 2018 officers Change of particulars for director (Mr John Christian William Kent) 2 Buy now
09 Feb 2018 officers Change of particulars for director (Mr Paul Robertson Murray) 2 Buy now
25 Oct 2017 accounts Amended Accounts 38 Buy now
02 Oct 2017 accounts Annual Accounts 16 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 capital Return of Allotment of shares 3 Buy now
28 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2016 mortgage Registration of a charge 23 Buy now
10 Oct 2016 accounts Annual Accounts 44 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Paul Robertson Murray) 2 Buy now
22 Jan 2016 officers Appointment of director (Mr Paul Robertson Murray) 2 Buy now
22 Jan 2016 officers Appointment of secretary (John Franklyn Stratford) 2 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 annual-return Annual Return 7 Buy now
24 Jul 2015 accounts Annual Accounts 34 Buy now
26 Nov 2014 capital Return of Allotment of shares 3 Buy now
26 Nov 2014 officers Appointment of director (Mr John Christian William Kent) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Owen Tudur Cross) 2 Buy now
21 Nov 2014 officers Appointment of director (Mr Laurence Justin Dowley) 2 Buy now
21 Nov 2014 officers Appointment of director (Mr Neil John Murphy) 2 Buy now
31 Oct 2014 mortgage Registration of a charge 51 Buy now
28 Oct 2014 mortgage Registration of a charge 14 Buy now
18 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2014 incorporation Incorporation Company 18 Buy now