Advanced company searchLink opens in new window

TRANSFLEET PROPERTIES LIMITED

Company number 09436281

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)
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
  • GBP 109.99
19 Nov 2020 CS01 Confirmation statement made on 14 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/12/2020
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
  • GBP 109.99
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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