TRANSENNA WORKS MANAGEMENT CO. LIMITED

03909659
TEY HOUSE MARKET HILL ROYSTON HERTS SG8 9JN

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of director (Paul Mccallum) 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 3 Buy now
14 Nov 2023 officers Appointment of director (Ms Nancy Mcleod) 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2022 accounts Annual Accounts 3 Buy now
26 Sep 2022 officers Appointment of director (Mr Mark John Lanyon) 2 Buy now
23 Sep 2022 officers Change of particulars for director (Norbert Johannes Eduard Raben) 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 officers Change of particulars for corporate secretary (Warmans Property Management Limited) 1 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2017 accounts Annual Accounts 3 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2017 officers Change of particulars for corporate secretary (Warmans Property Management) 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
20 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
05 Jun 2015 accounts Annual Accounts 3 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
20 Mar 2015 officers Termination of appointment of director (Brian William Ellis Johnson) 1 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
23 May 2014 officers Appointment of director (Dr Paul Mccallum) 2 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
22 Mar 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Warmans Property Management) 2 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 6 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 officers Change of particulars for corporate secretary (Warmans Property Managers) 2 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 15 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
10 Feb 2009 annual-return Return made up to 19/01/09; full list of members 9 Buy now
28 Jan 2009 officers Director's change of particulars / norbert raben / 01/06/2008 1 Buy now
21 Jan 2009 accounts Annual Accounts 4 Buy now
05 Jun 2008 officers Appointment terminated director teresa virani 1 Buy now
14 Mar 2008 officers Appointment terminated director stephanie neilson clark 1 Buy now
23 Jan 2008 annual-return Return made up to 19/01/08; full list of members 10 Buy now
11 Jan 2008 accounts Annual Accounts 4 Buy now
26 Jan 2007 annual-return Return made up to 19/01/07; full list of members 13 Buy now
12 Sep 2006 accounts Annual Accounts 4 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 312 saint pauls road highbury corner islington london N1 2LQ 1 Buy now
25 Jan 2006 annual-return Return made up to 19/01/06; full list of members 13 Buy now
09 Jan 2006 accounts Annual Accounts 4 Buy now
25 Jan 2005 annual-return Return made up to 19/01/05; full list of members 14 Buy now
14 Jan 2005 accounts Annual Accounts 4 Buy now
26 Oct 2004 officers New director appointed 2 Buy now
28 Jan 2004 accounts Annual Accounts 4 Buy now
24 Jan 2004 annual-return Return made up to 19/01/04; full list of members 11 Buy now
17 Nov 2003 officers Director resigned 1 Buy now
03 Mar 2003 accounts Annual Accounts 4 Buy now
21 Jan 2003 annual-return Return made up to 19/01/03; change of members 11 Buy now
04 Aug 2002 officers New secretary appointed 2 Buy now
04 Aug 2002 officers Secretary resigned 1 Buy now
03 May 2002 officers New director appointed 1 Buy now
03 May 2002 officers New director appointed 2 Buy now
03 May 2002 address Registered office changed on 03/05/02 from: transenna works 1 laycock street london N1 1SJ 1 Buy now
17 Apr 2002 annual-return Return made up to 19/01/02; change of members 6 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers New secretary appointed;new director appointed 6 Buy now
04 Feb 2002 address Registered office changed on 04/02/02 from: takeley manor epping upland epping essex CM16 6PB 1 Buy now
04 Feb 2002 officers Director resigned 1 Buy now
04 Feb 2002 officers Secretary resigned 1 Buy now
19 Nov 2001 accounts Annual Accounts 5 Buy now
23 Feb 2001 annual-return Return made up to 19/01/01; full list of members 11 Buy now
27 Nov 2000 accounts Accounting reference date extended from 31/01/01 to 25/03/01 1 Buy now
29 Jan 2000 officers Director resigned 1 Buy now
29 Jan 2000 officers Secretary resigned 1 Buy now
29 Jan 2000 address Registered office changed on 29/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
29 Jan 2000 officers New secretary appointed 2 Buy now
29 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 incorporation Incorporation Company 22 Buy now