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 - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Cancellation of shares. Statement of capital on 2024-11-28 |
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Change of share class name or designation |
21/07/2521 July 2025 New | Particulars of variation of rights attached to shares |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Termination of appointment of Simon Malcolm Gray as a director on 2024-12-01 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Memorandum and Articles of Association |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Particulars of variation of rights attached to shares |
05/05/245 May 2024 | Change of share class name or designation |
05/05/245 May 2024 | Sub-division of shares on 2024-03-14 |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
02/04/242 April 2024 | Appointment of David Read as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/12/2230 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TATE-GRIMES / 18/12/2018 |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON MALCOLM GRAY / 18/12/2018 |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TATE-GRIMES |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID CLUTTERBUCK |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM GRAY / 18/12/2018 |
03/04/193 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE LINDA GRAY / 18/12/2018 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CLUTTERBUCK / 18/12/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM TRANSFORM HOUSE UNICORN TRADING ESTATE WEYDOWN ROAD HASLEMERE SURREY GU27 1DN |
15/04/1615 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BLUMLEIN |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1317 January 2013 | DIRECTOR APPOINTED MR BENJAMIN DAVID CLUTTERBUCK |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | 21/04/10 STATEMENT OF CAPITAL GBP 100 |
22/04/1022 April 2010 | DIRECTOR APPOINTED MR CRAIG TATE-GRIMES |
22/04/1022 April 2010 | DIRECTOR APPOINTED MR CHARLES ROBIN SIMPSON BLUMLEIN |
31/03/1031 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM GRAY / 31/03/2010 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | SECRETARY APPOINTED MRS JULIETTE LINDA GRAY |
09/05/099 May 2009 | APPOINTMENT TERMINATED SECRETARY D.B. ACCOUNTANCY & TAXATION SERVICES |
25/03/0925 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/052 February 2005 | NEW SECRETARY APPOINTED |
02/02/052 February 2005 | SECRETARY RESIGNED |
09/03/049 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: WHITCOMBE HOUSE SAINT CHRISTOPHERS ROAD HASLEMERE SURREY GU27 1DQ |
09/04/039 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | NEW SECRETARY APPOINTED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: CROOSSWAYS HOUSE CROOSSWAYS ROAD, GRAYSHOTT HINDHEAD SURREY GU26 6HJ |
23/03/0123 March 2001 | DIRECTOR RESIGNED |
23/03/0123 March 2001 | SECRETARY RESIGNED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRANSFORM LANDSCAPE DESIGN AND CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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