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)
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
08 Jun 2018 MR01 Registration of charge 094362810006, created on 6 June 2018
22 May 2018 MR01 Registration of charge 094362810005, created on 18 May 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from 27 Peterborough Road 1st Floor Harrow Middlesex HA1 2AU England to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 2 November 2017
01 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
01 Jul 2017 PSC01 Notification of Jayman Chhotalal Badiani as a person with significant control on 6 April 2016
28 Jan 2017 AA Micro company accounts made up to 28 February 2016
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2015
  • GBP 100.00
17 Jan 2017 RP04AR01 Second filing of the annual return made up to 12 February 2016
17 Jan 2017 RP04AR01 Second filing of the annual return made up to 14 June 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
14 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-14
  • GBP 100

Statement of capital on 2017-01-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/01/2017.
14 Jun 2016 AP01 Appointment of Mr Rahuel Hemang Badiani as a director on 12 June 2016
14 Jun 2016 AP01 Appointment of Mr Rajan Jayman Badiani as a director on 12 June 2016
14 Jun 2016 AD02 Register inspection address has been changed to 3 Seymour Close Pinner Middlesex HA5 4SB
19 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/01/2017.
19 Mar 2016 CH01 Director's details changed for Mr Jayman Chhotalal Badiani on 19 March 2016
19 Mar 2016 AD01 Registered office address changed from , 27 1st Floor, Peterborough Road, Harrow, Middlesex, HA1 2AU, England to 27 Peterborough Road 1st Floor Harrow Middlesex HA1 2AU on 19 March 2016
10 Dec 2015 MR01 Registration of charge 094362810003, created on 10 December 2015
10 Dec 2015 MR01 Registration of charge 094362810004, created on 10 December 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2017.
16 Nov 2015 MR01 Registration of charge 094362810002, created on 11 November 2015