Advanced company searchLink opens in new window

TRANSPARENT PROPERTY SERVICES LIMITED

Company number 07473940

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)
07 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
10 Nov 2017 PSC04 Change of details for Mr David Boyd as a person with significant control on 7 April 2016
10 Nov 2017 PSC01 Notification of Mark Stewart as a person with significant control on 6 April 2016
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 AP01 Appointment of Mr Mark Cunningham Stewart as a director on 1 January 2017
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 4
21 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 CERTNM Company name changed baker and boyd LTD\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
21 Jan 2016 TM01 Termination of appointment of Glen Baker as a director on 23 December 2015
07 Jan 2016 TM01 Termination of appointment of Glen Baker as a director on 23 December 2015
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
11 Dec 2014 CH01 Director's details changed for Mr David Boyd on 26 August 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AD01 Registered office address changed from Baker & Boyd Limited Workspace House 28-29 Maxwell Road Peterborough PE2 7JE United Kingdom on 7 May 2013
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
20 Dec 2010 NEWINC Incorporation