Advanced company searchLink opens in new window

TRANSLIFT PROPERTIES LIMITED

Company number 03158785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
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
  • GBP 62,500
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