- Company Overview for TRAN-AM LIMITED (01261810)
- Filing history for TRAN-AM LIMITED (01261810)
- People for TRAN-AM LIMITED (01261810)
- Charges for TRAN-AM LIMITED (01261810)
- More for TRAN-AM LIMITED (01261810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2021 | CH01 | Director's details changed for Richard Frederick Lloyd on 24 May 2021 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
25 Mar 2019 | PSC02 | Notification of Tran-Am (New Milton) Limited as a person with significant control on 26 September 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Peter Rowland Lloyd on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Ian Raymond Lloyd on 8 November 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of William Frederick Stone as a director on 26 September 2018 | |
22 Aug 2018 | PSC07 | Cessation of William Frederick Stone as a person with significant control on 15 August 2018 | |
06 Jun 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
04 Jun 2018 | PSC01 | Notification of William Frederick Stone as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mrs Kay Hanmer on 12 April 2017 | |
08 Aug 2016 | RP04AP01 | Second filing for the appointment of Kay Hanmer as a director | |
13 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
04 Jul 2016 | AP01 |
Appointment of Mrs Kay Hanmer as a director on 1 July 2016
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Peter Lloyd on 29 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
08 Oct 2015 | AD03 | Register(s) moved to registered inspection location The George Business Centre Christchurch Road New Milton Hampshire BH256QJ | |
28 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
28 Nov 2014 | MR01 | Registration of charge 012618100004, created on 27 November 2014 |