This company is commonly known as Topshare Limited. The company was founded 30 years ago and was given the registration number 02849111. The firm's registered office is in MANCHESTER. You can find them at 21 Heritage Gardens, , Manchester, . This company's SIC code is 55900 - Other accommodation.
Name | : | TOPSHARE LIMITED |
---|---|---|
Company Number | : | 02849111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Heritage Gardens, Manchester, England, M20 5HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Heritage Gardens, Manchester, England, M20 5HJ | Secretary | 02 December 2017 | Active |
13, Heritage Gardens, Manchester, England, M20 5HJ | Director | 10 June 2014 | Active |
21, Heritage Gardens, Didsbury, Manchester, United Kingdom, M20 5HJ | Director | 21 October 2018 | Active |
1 Heritage Gardens, Manchester, M20 5HJ | Director | 04 October 1999 | Active |
19, Heritage Gardens, Manchester, England, M20 5HJ | Secretary | 20 October 2014 | Active |
Nans Moss Farm Nans Moss Lane, Morley Wilmslow, SK9 5NS | Secretary | 22 November 1996 | Active |
10 Heritage Gardens, Didsbury, Manchester, M20 5HJ | Secretary | 03 July 1997 | Active |
4 Heritage Gardens, Didsbury, Manchester, M20 5HJ | Secretary | 13 January 1999 | Active |
1 Heritage Gardens, Manchester, M20 5HJ | Secretary | 07 January 2003 | Active |
3, Heritage Gardens, Didsbury, M20 5HJ | Secretary | 18 August 2012 | Active |
25 Corbar Road, Great Moor, Stockport, SK2 6EP | Secretary | 16 November 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 31 August 1993 | Active |
Orchard Cottage Harden Park, Alderley Edge, SK9 7QN | Director | 22 November 1996 | Active |
19, Heritage Gardens, Manchester, England, M20 5HJ | Director | 22 November 2014 | Active |
Nans Moss Farm Nans Moss Lane, Morley Wilmslow, SK9 5NS | Director | 22 November 1996 | Active |
10 Heritage Gardens, Didsbury, Manchester, M20 5HJ | Director | 03 July 1997 | Active |
4 Heritage Gardens, Didsbury, Manchester, M20 5HJ | Director | 13 January 1999 | Active |
15 Heritage Gardens, Manchester, M20 5HJ | Director | 08 January 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 31 August 1993 | Active |
5 Heritage Gardens, Manchester, M20 5HJ | Director | 03 July 1997 | Active |
Summerville Cottage, Summerville Gardens, Grappenhall, WA4 2EG | Director | 16 November 1993 | Active |
8 Heritage Gardens, Didsbury, Manchester, M20 5HJ | Director | 03 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Appoint person secretary company with name date. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-02 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.