About

Registered Number: 07201637
Date of Incorporation: 24/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

Having been setup in 2010, Topline Southern Holdings Ltd has its registered office in Waterlooville in Hampshire. The companies directors are listed as Sutton, Geoffrey Robert, Sutton, Mark Robert, Willis, Graham in the Companies House registry. Currently we aren't aware of the number of employees at the Topline Southern Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Geoffrey Robert 24 March 2010 - 1
SUTTON, Mark Robert 24 March 2010 - 1
WILLIS, Graham 24 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 May 2016
MR01 - N/A 12 February 2016
MR04 - N/A 14 October 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 07 April 2015
MR01 - N/A 01 November 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
RESOLUTIONS - N/A 18 March 2013
SH08 - Notice of name or other designation of class of shares 07 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
AA - Annual Accounts 07 August 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
SH01 - Return of Allotment of shares 02 December 2010
RESOLUTIONS - N/A 04 November 2010
SH08 - Notice of name or other designation of class of shares 04 November 2010
AA01 - Change of accounting reference date 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
NEWINC - New incorporation documents 24 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Outstanding

N/A

A registered charge 28 October 2014 Outstanding

N/A

Debenture 04 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.