- Company Overview for TRANSFLEET PROPERTIES LIMITED (09436281)
- Filing history for TRANSFLEET PROPERTIES LIMITED (09436281)
- People for TRANSFLEET PROPERTIES LIMITED (09436281)
- Charges for TRANSFLEET PROPERTIES LIMITED (09436281)
- More for TRANSFLEET PROPERTIES LIMITED (09436281)
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) |
---|---|---|---|
08 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 June 2020 | |
25 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
|
19 Nov 2020 | CS01 |
Confirmation statement made on 14 June 2020 with updates
|
|
25 Jun 2020 | AD02 | Register inspection address has been changed from 3 Seymour Close Pinner Middlesex HA5 4SB England to 67 Drummond Drive Stanmore HA7 3PH | |
23 Mar 2020 | MR01 | Registration of charge 094362810009, created on 12 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Rahuel Badiani as a person with significant control on 27 February 2020 | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
05 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2020 | SH08 | Change of share class name or designation | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | PSC01 | Notification of Rahuel Badiani as a person with significant control on 6 February 2020 | |
25 Feb 2020 | PSC01 | Notification of Rajan Badiani as a person with significant control on 6 February 2020 | |
25 Feb 2020 | PSC01 | Notification of Meera Badiani as a person with significant control on 6 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mr Jayman Chhotalal Badiani as a person with significant control on 6 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Rahuel Hemang Badiani as a director on 17 February 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
15 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
22 May 2019 | MR04 | Satisfaction of charge 094362810003 in full | |
22 May 2019 | MR04 | Satisfaction of charge 094362810002 in full | |
22 May 2019 | MR04 | Satisfaction of charge 094362810001 in full | |
22 May 2019 | MR04 | Satisfaction of charge 094362810004 in full | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | MR01 | Registration of charge 094362810008, created on 23 August 2018 | |
29 Aug 2018 | MR01 | Registration of charge 094362810007, created on 24 August 2018 |