AA |
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st August 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2021, originally was Thursday 31st March 2022.
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 6th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH. Change occurred on Thursday 15th July 2021. Company's previous address: Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th August 2019
filed on: 6th, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS. Change occurred on Wednesday 11th January 2017. Company's previous address: Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG.
filed on: 11th, January 2017
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Apple Shed Friday Street Farm East Sutton Maidstone Kent ME17 3DD
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd September 2015
filed on: 29th, September 2015
| officers
|
Free Download
|
AD01 |
New registered office address Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG. Change occurred on Thursday 27th August 2015. Company's previous address: Norman Collett House Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 18th June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th November 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 12th, April 2011
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Wednesday 31st March 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 9th January 2010
filed on: 9th, January 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed transfesa property holdings LIMITEDcertificate issued on 09/01/10
filed on: 9th, January 2010
| change of name
|
Free Download
(3 pages)
|
SH01 |
996.00 GBP is the capital in company's statement on Tuesday 8th December 2009
filed on: 16th, December 2009
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, December 2009
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2009
| incorporation
|
Free Download
(27 pages)
|