CANNES TOPCO LTD

11352113
VENUS NO 1 OLD PARK LANE TRAFFORD CITY MANCHESTER M41 7HA

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 74 Buy now
14 Jun 2024 capital Statement of capital (Section 108) 14 Buy now
14 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Jun 2024 insolvency Solvency Statement dated 14/06/24 2 Buy now
14 Jun 2024 resolution Resolution 1 Buy now
10 Jun 2024 officers Appointment of director (Mr Ivan Victor Bumstead) 2 Buy now
10 Jun 2024 officers Termination of appointment of director (Matthew James Hanson) 1 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 May 2024 resolution Resolution 4 Buy now
02 May 2024 incorporation Memorandum Articles 72 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 15 Buy now
12 May 2023 accounts Annual Accounts 72 Buy now
03 Mar 2023 capital Return of Allotment of shares 17 Buy now
21 Feb 2023 incorporation Memorandum Articles 72 Buy now
21 Feb 2023 resolution Resolution 1 Buy now
17 Feb 2023 capital Statement of capital (Section 108) 13 Buy now
17 Feb 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
17 Feb 2023 insolvency Solvency Statement dated 23/01/23 7 Buy now
17 Feb 2023 resolution Resolution 1 Buy now
21 Dec 2022 officers Appointment of director (Mr Matthew James Hanson) 2 Buy now
13 Dec 2022 capital Notice of cancellation of shares 14 Buy now
13 Dec 2022 capital Return of purchase of own shares 3 Buy now
28 Jul 2022 officers Appointment of director (Mr Michael Steven Graham) 2 Buy now
15 Jul 2022 accounts Annual Accounts 67 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
27 Apr 2022 officers Termination of appointment of director (Elizabeth Ann Crosier) 1 Buy now
22 Oct 2021 capital Statement of capital (Section 108) 13 Buy now
21 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Oct 2021 insolvency Solvency Statement dated 13/10/21 1 Buy now
21 Oct 2021 resolution Resolution 3 Buy now
04 Aug 2021 accounts Annual Accounts 68 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
22 Apr 2021 capital Return of Allotment of shares 14 Buy now
18 Nov 2020 capital Notice of cancellation of shares 13 Buy now
09 Nov 2020 capital Return of Allotment of shares 14 Buy now
07 Nov 2020 capital Return of purchase of own shares 3 Buy now
04 Nov 2020 accounts Annual Accounts 68 Buy now
16 Oct 2020 incorporation Memorandum Articles 71 Buy now
24 Sep 2020 officers Appointment of director (Mrs Elizabeth Ann Crosier) 2 Buy now
31 May 2020 capital Return of Allotment of shares 7 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 11 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Dec 2019 officers Termination of appointment of director (Simon Andrew Shaw) 1 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Simon Andrew Shaw) 2 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Stephen Kenneth Byrne) 2 Buy now
18 Jul 2019 accounts Annual Accounts 60 Buy now
12 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Jun 2019 capital Return of Allotment of shares 8 Buy now
10 Jun 2019 capital Return of Allotment of shares 15 Buy now
10 Jun 2019 capital Return of Allotment of shares 15 Buy now
10 Jun 2019 capital Return of Allotment of shares 15 Buy now
10 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Feb 2019 officers Appointment of director (Matthew Davies) 3 Buy now
21 Dec 2018 officers Appointment of director (Mr Ian Charles Wheeler) 2 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2018 resolution Resolution 2 Buy now
19 Jun 2018 resolution Resolution 70 Buy now
15 Jun 2018 officers Appointment of director (Mr Simon Andrew Shaw) 2 Buy now
15 Jun 2018 officers Appointment of director (Stephen Kenneth Byrne) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Robert James Sanderson) 1 Buy now
09 May 2018 incorporation Incorporation Company 53 Buy now