TRANSFER DATA LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2019-07-05 View Report
Mortgage. Charge creation date: 2019-02-26. Charge number: 056366390004. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Gazette. Gazette filings brought up to date. 2017-02-25 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Gazette. Gazette notice compulsory. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Mortgage. Charge number: 1. 2014-08-07 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Address. Old address: 28 Headingley Lane Hyde Park Leeds West Yorkshire LS6 2AS. Change date: 2013-01-28. 2013-01-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-21 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report
Accounts. Accounts type total exemption small. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Officers. Officer name: Mr Hedley Manton. Change date: 2007-01-01. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2010-04-29 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Address. Description: Registered office changed on 26/06/2009 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR. 2009-06-26 View Report
Accounts. Accounts type total exemption small. 2009-06-18 View Report
Accounts. Legacy. 2009-06-02 View Report
Annual return. Legacy. 2009-04-02 View Report
Officers. Description: Appointment terminated secretary paul cooper. 2008-10-24 View Report
Officers. Description: Appointment terminated director simon morris. 2008-10-24 View Report
Officers. Description: Secretary appointed audrey pamela manton. 2008-10-24 View Report
Accounts. Accounts type total exemption full. 2008-06-03 View Report
Officers. Description: Director resigned. 2008-01-29 View Report
Accounts. Accounts type total exemption small. 2007-12-22 View Report
Annual return. Legacy. 2007-12-12 View Report
Address. Description: Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB. 2007-06-28 View Report
Officers. Description: New secretary appointed. 2007-06-15 View Report