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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |