ADVANCE TOPCO LIMITED

09555348
ONE BRUNSWICK SQUARE BRUNSWICK SQUARE GROUND FLOOR BRISTOL BS2 8PE

Documents

Documents
Date Category Description Pages
12 Oct 2024 accounts Annual Accounts 33 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 31 Buy now
18 Jul 2023 officers Termination of appointment of director (Andrew Paul Reynolds) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2022 accounts Annual Accounts 35 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 38 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 36 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2020 mortgage Registration of a charge 64 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Sep 2019 accounts Annual Accounts 32 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
19 Jul 2018 accounts Annual Accounts 34 Buy now
19 Jul 2018 capital Return of Allotment of shares 8 Buy now
18 Jul 2018 capital Return of Allotment of shares 3 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2017 accounts Annual Accounts 37 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
04 Aug 2016 accounts Annual Accounts 33 Buy now
28 Jun 2016 annual-return Annual Return 14 Buy now
28 Jun 2016 officers Change of particulars for director (Andrew Symons) 2 Buy now
24 Jun 2016 mortgage Registration of a charge 19 Buy now
24 Jun 2016 mortgage Registration of a charge 23 Buy now
13 Apr 2016 capital Return of Allotment of shares 30 Buy now
30 Mar 2016 document-replacement Second Filing Of Form With Form Type 32 Buy now
14 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2015 capital Return of Allotment of shares 31 Buy now
22 Sep 2015 officers Termination of appointment of director (Ian Henderson-Londono) 2 Buy now
22 Sep 2015 officers Appointment of director (Graham Morrison) 3 Buy now
09 Jun 2015 officers Appointment of director (Andrew Symons) 3 Buy now
05 Jun 2015 officers Appointment of director (Andrew Paul Reynolds) 3 Buy now
05 Jun 2015 capital Notice of particulars of variation of rights attached to shares 6 Buy now
05 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Jun 2015 resolution Resolution 78 Buy now
05 Jun 2015 capital Return of Allotment of shares 20 Buy now
05 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 May 2015 mortgage Registration of a charge 42 Buy now
22 Apr 2015 incorporation Incorporation Company 43 Buy now