TRANSPORT FOR LONDON FINANCE LIMITED
Company number 06745516
- Company Overview for TRANSPORT FOR LONDON FINANCE LIMITED (06745516)
- Filing history for TRANSPORT FOR LONDON FINANCE LIMITED (06745516)
- People for TRANSPORT FOR LONDON FINANCE LIMITED (06745516)
- Registers for TRANSPORT FOR LONDON FINANCE LIMITED (06745516)
- More for TRANSPORT FOR LONDON FINANCE LIMITED (06745516)
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) |
---|---|---|---|
20 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
20 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
18 Jun 2018 | PSC05 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 | |
18 Jun 2018 | PSC06 | Change of details for Transport for London as a person with significant control on 8 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 | |
29 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
29 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
29 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
29 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
20 Aug 2017 | TM01 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
13 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
13 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
21 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
21 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
02 Nov 2016 | AD03 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS | |
07 Oct 2016 | AD02 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS | |
06 Oct 2016 | AP01 | Appointment of Sarah Elizabeth Bradley as a director on 1 September 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
14 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
14 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
14 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 |