Topmark Claims Management Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Debiase, Antonio, Smith, Mark Robert, Staubach, Stephanie, Topping, Roger James are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Mark Robert | 28 March 2008 | - | 1 |
STAUBACH, Stephanie | 28 March 2008 | - | 1 |
TOPPING, Roger James | 18 July 2006 | 16 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEBIASE, Antonio | 16 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 06 October 2020 | |
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 01 August 2019 | |
SH01 - Return of Allotment of shares | 06 March 2019 | |
PSC07 - N/A | 30 January 2019 | |
PSC07 - N/A | 30 January 2019 | |
PSC07 - N/A | 30 January 2019 | |
PSC02 - N/A | 30 January 2019 | |
TM02 - Termination of appointment of secretary | 30 January 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
AP01 - Appointment of director | 29 January 2019 | |
AP01 - Appointment of director | 29 January 2019 | |
AP03 - Appointment of secretary | 29 January 2019 | |
AD01 - Change of registered office address | 29 January 2019 | |
MR04 - N/A | 24 January 2019 | |
SH01 - Return of Allotment of shares | 21 January 2019 | |
MR04 - N/A | 17 January 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
SH06 - Notice of cancellation of shares | 28 October 2015 | |
SH03 - Return of purchase of own shares | 28 October 2015 | |
AR01 - Annual Return | 18 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AR01 - Annual Return | 31 July 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 30 March 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 September 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 04 September 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 22 August 2007 | |
225 - Change of Accounting Reference Date | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
NEWINC - New incorporation documents | 18 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2020 | Outstanding |
N/A |
Standard security | 27 September 2012 | Fully Satisfied |
N/A |
Floating charge | 28 August 2012 | Fully Satisfied |
N/A |