- Company Overview for REGISTRATION TRANSFERS LIMITED (03933658)
- Filing history for REGISTRATION TRANSFERS LIMITED (03933658)
- People for REGISTRATION TRANSFERS LIMITED (03933658)
- Charges for REGISTRATION TRANSFERS LIMITED (03933658)
- More for REGISTRATION TRANSFERS LIMITED (03933658)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
09 Dec 2023 | AA | Full accounts made up to 28 February 2023 | |
26 Jul 2023 | MR01 | Registration of charge 039336580044, created on 10 July 2023 | |
10 Mar 2023 | MR04 | Satisfaction of charge 039336580043 in full | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
23 Dec 2022 | TM02 | Termination of appointment of Paul Brown as a secretary on 23 December 2022 | |
01 Dec 2022 | AA | Full accounts made up to 28 February 2022 | |
05 Sep 2022 | MR04 | Satisfaction of charge 11 in full | |
05 Sep 2022 | MR04 | Satisfaction of charge 039336580042 in full | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
02 Dec 2021 | AA | Full accounts made up to 28 February 2021 | |
16 Mar 2021 | AA | Full accounts made up to 29 February 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
07 Dec 2020 | PSC02 | Notification of Tbb Holdings Limited as a person with significant control on 18 September 2020 | |
07 Dec 2020 | PSC07 | Cessation of Tony Barrie Brown as a person with significant control on 18 September 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
03 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Peter Stratford as a director on 6 November 2019 | |
30 Jul 2019 | MR04 | Satisfaction of charge 039336580041 in full | |
30 Jul 2019 | MR04 | Satisfaction of charge 039336580040 in full | |
30 Jul 2019 | MR05 | All of the property or undertaking has been released from charge 039336580042 | |
30 Jul 2019 | MR05 | All of the property or undertaking has been released from charge 039336580042 | |
30 Jul 2019 | MR05 | All of the property or undertaking has been released from charge 039336580043 | |
29 Jul 2019 | MR05 | All of the property or undertaking has been released from charge 11 |