- Company Overview for TRANS-ATLANTIC PROPERTIES LIMITED (05020668)
- Filing history for TRANS-ATLANTIC PROPERTIES LIMITED (05020668)
- People for TRANS-ATLANTIC PROPERTIES LIMITED (05020668)
- More for TRANS-ATLANTIC PROPERTIES LIMITED (05020668)
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) |
---|---|---|---|
13 Jul 2017 | PSC01 | Notification of Peter Neville Wright as a person with significant control on 30 June 2017 | |
18 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Jul 2016 | CH01 | Director's details changed for James David Wright on 1 August 2015 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
16 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for John Christopher Wright on 1 October 2009 | |
22 Jul 2010 | CH01 | Director's details changed for Peter Neville Wright on 1 October 2009 | |
22 Jul 2010 | CH01 | Director's details changed for James David Wright on 1 October 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
08 Jul 2009 | 288a | Director appointed james david wright | |
08 Jul 2009 | 288a | Director appointed john christopher wright | |
08 Jul 2009 | 288a | Director and secretary appointed peter neville wright | |
03 Jul 2009 | 288b | Appointment terminated director terence neal |