TRANSFORM LANDSCAPE DESIGN AND CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCancellation of shares. Statement of capital on 2024-11-28

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewParticulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Termination of appointment of Simon Malcolm Gray as a director on 2024-12-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Particulars of variation of rights attached to shares

View Document

05/05/245 May 2024 Change of share class name or designation

View Document

05/05/245 May 2024 Sub-division of shares on 2024-03-14

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

02/04/242 April 2024 Appointment of David Read as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TATE-GRIMES / 18/12/2018

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MALCOLM GRAY / 18/12/2018

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TATE-GRIMES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID CLUTTERBUCK

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM GRAY / 18/12/2018

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE LINDA GRAY / 18/12/2018

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CLUTTERBUCK / 18/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM TRANSFORM HOUSE UNICORN TRADING ESTATE WEYDOWN ROAD HASLEMERE SURREY GU27 1DN

View Document

15/04/1615 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLUMLEIN

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID CLUTTERBUCK

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR CRAIG TATE-GRIMES

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR CHARLES ROBIN SIMPSON BLUMLEIN

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM GRAY / 31/03/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MRS JULIETTE LINDA GRAY

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY D.B. ACCOUNTANCY & TAXATION SERVICES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: WHITCOMBE HOUSE SAINT CHRISTOPHERS ROAD HASLEMERE SURREY GU27 1DQ

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: CROOSSWAYS HOUSE CROOSSWAYS ROAD, GRAYSHOTT HINDHEAD SURREY GU26 6HJ

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company