Based in Sheffield, South Yorkshire, Transition Participations Ltd was founded on 22 June 1994, it's status at Companies House is "Active". We don't currently know the number of employees at Transition Participations Ltd. This organisation has 3 directors listed as Mansell, Ainsley Lloyd, Humberstone, Malcolm, Ingall, James Birkett at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMBERSTONE, Malcolm | 28 September 1994 | 16 May 2005 | 1 |
INGALL, James Birkett | 31 December 1996 | 31 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSELL, Ainsley Lloyd | 19 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 21 February 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
MR01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 04 March 2019 | |
AA01 - Change of accounting reference date | 27 February 2019 | |
MR01 - N/A | 01 October 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 25 May 2018 | |
PSC04 - N/A | 13 April 2018 | |
AA01 - Change of accounting reference date | 28 February 2018 | |
RESOLUTIONS - N/A | 24 July 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 22 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2015 | |
AA - Annual Accounts | 20 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AP03 - Appointment of secretary | 19 August 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA01 - Change of accounting reference date | 12 February 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
AA01 - Change of accounting reference date | 27 September 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 17 August 2009 | |
225 - Change of Accounting Reference Date | 28 February 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 18 August 2008 | |
363a - Annual Return | 07 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 March 2008 | |
353 - Register of members | 07 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
AA - Annual Accounts | 03 December 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 07 December 2005 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 30 July 1999 | |
AUD - Auditor's letter of resignation | 28 January 1999 | |
AA - Annual Accounts | 01 December 1998 | |
AA - Annual Accounts | 25 February 1998 | |
363s - Annual Return | 04 August 1997 | |
MISC - Miscellaneous document | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 30 July 1996 | |
288 - N/A | 29 February 1996 | |
288 - N/A | 29 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 February 1996 | |
AA - Annual Accounts | 30 November 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1995 | |
363s - Annual Return | 21 August 1995 | |
287 - Change in situation or address of Registered Office | 15 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 20 October 1994 | |
288 - N/A | 20 October 1994 | |
288 - N/A | 20 October 1994 | |
CERTNM - Change of name certificate | 22 September 1994 | |
NEWINC - New incorporation documents | 22 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2019 | Outstanding |
N/A |
A registered charge | 28 September 2018 | Fully Satisfied |
N/A |
Debenture | 25 March 2003 | Fully Satisfied |
N/A |
Debenture | 11 October 1995 | Fully Satisfied |
N/A |