- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2017-01-17
|
|
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
|
|
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
|
|
16 Nov 2015 | MR01 | Registration of charge 094362810002, created on 11 November 2015 |