SC TOPCO LIMITED

11532813
2 BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LE19 1SJ

Documents

Documents
Date Category Description Pages
05 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2024 address Change Sail Address Company With New Address 1 Buy now
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 officers Termination of appointment of director (Ryan David Jervis) 1 Buy now
24 Jun 2024 officers Appointment of director (Mrs Samantha Rosemary Jane Booth) 2 Buy now
24 Jun 2024 officers Termination of appointment of director (Trevor Michael Torrington) 1 Buy now
28 May 2024 accounts Annual Accounts 17 Buy now
28 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 76 Buy now
28 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
28 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2023 accounts Annual Accounts 16 Buy now
09 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 73 Buy now
09 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 3 Buy now
09 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Caroline Jane Mathers) 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2022 accounts Annual Accounts 35 Buy now
28 Feb 2022 mortgage Registration of a charge 20 Buy now
09 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Feb 2022 officers Appointment of director (Mr Trevor Michael Torrington) 2 Buy now
04 Feb 2022 officers Termination of appointment of director (Ryan Hallworth) 1 Buy now
04 Feb 2022 officers Termination of appointment of director (Stuart Michael Hall) 1 Buy now
04 Feb 2022 officers Appointment of director (Ryan David Jervis) 2 Buy now
04 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
25 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
25 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
24 Jan 2022 capital Return of Allotment of shares 4 Buy now
24 Jan 2022 capital Return of Allotment of shares 4 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2021 officers Termination of appointment of director (Darren Yates) 1 Buy now
30 Jul 2021 officers Appointment of director (Caroline Jane Mathers) 2 Buy now
12 May 2021 accounts Annual Accounts 37 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement 8 Buy now
24 Apr 2020 accounts Annual Accounts 37 Buy now
26 Feb 2020 incorporation Memorandum Articles 52 Buy now
11 Feb 2020 capital Statement of capital (Section 108) 5 Buy now
15 Jan 2020 insolvency Solvency Statement dated 17/12/19 2 Buy now
15 Jan 2020 insolvency Solvency Statement dated 17/12/19 2 Buy now
15 Jan 2020 resolution Resolution 6 Buy now
11 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2019 mortgage Registration of a charge 55 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2019 officers Termination of appointment of director (Andrew John Scaife) 1 Buy now
26 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 officers Appointment of director (Mr Stuart Michael Hall) 2 Buy now
30 Mar 2019 change-of-name Certificate Change Of Name Company 3 Buy now
29 Mar 2019 capital Second Filing Capital Allotment Shares 10 Buy now
01 Mar 2019 mortgage Registration of a charge 9 Buy now
27 Feb 2019 resolution Resolution 54 Buy now
23 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Dec 2018 mortgage Registration of a charge 62 Buy now
21 Dec 2018 capital Return of Allotment of shares 9 Buy now
21 Dec 2018 officers Appointment of director (Mr Darren Yates) 2 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
28 Nov 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
28 Nov 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
28 Nov 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
28 Nov 2018 officers Appointment of director (Mr Ryan Hallworth) 2 Buy now
28 Nov 2018 officers Appointment of director (Mr Andrew John Scaife) 2 Buy now
23 Aug 2018 incorporation Incorporation Company 25 Buy now