- Company Overview for TRANSFER 2000 LIMITED (03254431)
- Filing history for TRANSFER 2000 LIMITED (03254431)
- People for TRANSFER 2000 LIMITED (03254431)
- Charges for TRANSFER 2000 LIMITED (03254431)
- More for TRANSFER 2000 LIMITED (03254431)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | MA | Memorandum and Articles of Association | |
14 Nov 2023 | PSC07 | Cessation of Clare Louise Nehammer as a person with significant control on 31 October 2023 | |
14 Nov 2023 | PSC02 | Notification of Transfer 2000 Eot Trustee Limited as a person with significant control on 31 October 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2023 | SH06 |
Cancellation of shares. Statement of capital on 17 March 2023
|
|
20 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
20 Apr 2023 | PSC04 | Change of details for Ms Clare Louise Nehammer as a person with significant control on 15 March 2023 | |
20 Apr 2023 | PSC07 | Cessation of Anthony Martyn Whittaker Deceased as a person with significant control on 15 March 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Benjamin Holder as a director on 18 April 2023 | |
12 Apr 2023 | SH03 |
Purchase of own shares.
|
|
16 Mar 2023 | AD01 | Registered office address changed from 191 Vale Road Tonbridge Kent TN9 1st to 2C Longfield Road Tunbridge Wells Kent TN2 3EY on 16 March 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
14 Jan 2021 | CH03 | Secretary's details changed for Mrs Laura Jane Hayes on 1 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mrs Laura Jane Hayes as a director on 6 January 2021 | |
24 Dec 2020 | PSC01 | Notification of Anthony Martyn Whittaker Deceased as a person with significant control on 16 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Anthony Martyn Whittaker as a director on 16 December 2020 | |
24 Dec 2020 | PSC07 | Cessation of Anthony Martyn Whittaker as a person with significant control on 16 December 2020 |