Advanced company searchLink opens in new window

TRANSFORM LANDSCAPE DESIGN AND CONSTRUCTION LIMITED

Company number 04178934

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)
03 Apr 2019 CH01 Director's details changed for Mr Simon Malcolm Gray on 18 December 2018
03 Apr 2019 CH01 Director's details changed for Mr Benjamin David Clutterbuck on 18 December 2018
03 Apr 2019 CH01 Director's details changed for Mr Craig Tate-Grimes on 18 December 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 AD01 Registered office address changed from Transform House Unicorn Trading Estate Weydown Road Haslemere Surrey GU27 1DN to Penally Farm Hewshott Lane Liphook Hampshire GU30 7SS on 1 December 2016
15 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
08 Nov 2013 TM01 Termination of appointment of Charles Blumlein as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2013 AP01 Appointment of Mr Benjamin David Clutterbuck as a director
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 100