- Company Overview for TRANSLIFT PROPERTIES LIMITED (03158785)
- Filing history for TRANSLIFT PROPERTIES LIMITED (03158785)
- People for TRANSLIFT PROPERTIES LIMITED (03158785)
- Charges for TRANSLIFT PROPERTIES LIMITED (03158785)
- More for TRANSLIFT PROPERTIES LIMITED (03158785)
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) |
---|---|---|---|
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
25 Sep 2018 | PSC02 | Notification of Jpe Investments Limited as a person with significant control on 20 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Paul Edward Berrow as a person with significant control on 20 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Robert John Bull as a director on 20 September 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
16 Jan 2018 | AD01 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 22 Padgets Lane South Moons Moat Redditch B98 0RB on 16 January 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
14 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2017 | AP01 | Appointment of Mr Neil Robert Dickinson as a director on 4 July 2017 | |
11 Jul 2017 | MR01 | Registration of charge 031587850008, created on 4 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Jacqueline Kirby as a secretary on 4 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Paul David Overfield as a director on 4 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Simon Mark Brown as a director on 4 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Unit 22 Padgets Lane Moons Moat South Ind Estate Redditch Worcestershire B98 0RB to 80 Caroline Street Birmingham B3 1UP on 10 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr David Andrew Tucker as a director on 4 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Guy Richard Hemington as a director on 4 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Paul Edward Berrow as a director on 4 July 2017 | |
05 Jul 2017 | MR01 | Registration of charge 031587850007, created on 4 July 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
09 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 5 |