INCHCAPE TRANSITION LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Michael Jonathan Bowers as a director on 2025-04-01

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Christian Edward Peter Dinsdale as a director on 2024-09-23

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

01/08/241 August 2024 Appointment of Ms Tamsin Waterhouse as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Michael Jonathan Bowers as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Katie Martin-Hickey as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Farheen Ahmad as a director on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on 2024-08-01

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/01/2214 January 2022 Appointment of Ms Katie Martin-Hickey as a director on 2022-01-10

View Document

02/11/212 November 2021 Statement of capital on 2021-11-02

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALE

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTON JEARY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR THOMAS ANDREW DALE

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

10/04/1810 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD WD18 8PY

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 22A ST JAMESS SQUARE LONDON SW1Y 5LP

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED INCHCAPE UK LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 S386 DISP APP AUDS 15/02/02

View Document

11/07/0211 July 2002 S366A DISP HOLDING AGM 15/02/02

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/023 April 2002 RE SECT.320 27/03/02

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 22A ST JAMESS SQUARE LONDON SW1 5LP

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 SHARES AGREEMENT OTC

View Document

18/12/0018 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/00

View Document

18/12/0018 December 2000 NC INC ALREADY ADJUSTED 01/12/00

View Document

18/12/0018 December 2000 £ NC 100/150000 01/12

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 33 CAVENDISH SQUARE LONDON W1M 9HF

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2720) LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

16/08/0016 August 2000 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