TRANSPARENT PROPERTY SERVICES LIMITED
Company number 07473940
- Company Overview for TRANSPARENT PROPERTY SERVICES LIMITED (07473940)
- Filing history for TRANSPARENT PROPERTY SERVICES LIMITED (07473940)
- People for TRANSPARENT PROPERTY SERVICES LIMITED (07473940)
- More for TRANSPARENT PROPERTY SERVICES LIMITED (07473940)
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) |
---|---|---|---|
19 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2023 | TM01 | Termination of appointment of David Boyd as a director on 14 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of David Boyd as a person with significant control on 1 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP England to 1 Holywell Way Longthorpe Peterborough PE3 6SS on 24 August 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
29 Nov 2021 | PSC04 | Change of details for Mr Mark Stewart as a person with significant control on 24 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Mark Cunningham Stewart on 24 November 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
09 Dec 2020 | PSC01 | Notification of Amitosh Sahi as a person with significant control on 20 August 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr David Boyd on 8 December 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 11 September 2020
|
|
21 Aug 2020 | AD01 | Registered office address changed from Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP England to Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP on 21 August 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Amitosh Kumar Sahi as a director on 20 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 14 Talon Court Falcon Way Eagle Business Park Peterborough PE7 3FW to Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP on 14 August 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
14 Nov 2019 | PSC04 | Change of details for Mr Mark Stewart as a person with significant control on 13 November 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr David Boyd on 6 December 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |