TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD.
Company number 01510679
- Company Overview for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
- Filing history for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
- People for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
- More for TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD. (01510679)
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) |
---|---|---|---|
11 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2018 | PSC07 | Cessation of Trans Continental Investment Services Ltd as a person with significant control on 6 April 2016 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Paul Vincent on 19 December 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Adrian Cornelius Gyde on 12 September 2017 | |
20 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from Michaels House Second Floor 10-12 Alie Street London E1 8DE to 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 15 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | CERTNM |
Company name changed trans continental property investment services LTD.\certificate issued on 11/05/15
|
|
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
29 Jul 2014 | AD03 | Register(s) moved to registered inspection location 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT | |
29 Jul 2014 | AD02 | Register inspection address has been changed from Unit 1 Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX United Kingdom to 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
01 Apr 2014 | AD01 | Registered office address changed from Mint House 1St Floor Mansell Street London E1 8AF United Kingdom on 1 April 2014 | |
28 Aug 2013 | AP01 | Appointment of Mr Paul Vincent as a director | |
28 Aug 2013 | AP01 | Appointment of Mr Adrian Cornelius Gyde as a director | |
24 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Feb 2013 | CERTNM |
Company name changed trans-continental insurance services (uk) LIMITED\certificate issued on 08/02/13
|
|
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |