Advanced company searchLink opens in new window

TRANSITION BUXTON C.I.C.

Company number 08783449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2019 AD01 Registered office address changed from 13 Darwin Avenue Buxton Derbyshire SK17 6NF to 30 Ecclesbourne Drive Buxton SK17 9BX on 26 June 2019
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 May 2019 TM01 Termination of appointment of Charles John Jolly as a director on 27 May 2019
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
09 Jun 2017 AA Micro company accounts made up to 31 December 2016
26 May 2017 AD02 Register inspection address has been changed from 22 West Road Buxton Derbyshire SK17 6HF England to 30 Ecclesbourne Drive Buxton SK17 9BX
26 May 2017 TM01 Termination of appointment of Janet Christine Mary Miller as a director on 26 May 2017
10 May 2017 TM01 Termination of appointment of Clare Loraine Pavitt as a director on 9 May 2017
03 Jan 2017 AP01 Appointment of Ms Clare Loraine Pavitt as a director
03 Jan 2017 AP01 Appointment of Ms Clare Loraine Pavitt as a director on 18 December 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Jilla Burgess-Allen as a director on 25 July 2016
27 May 2016 AP01 Appointment of Mr Charles Anthony Huff as a director on 18 May 2016
27 May 2016 AP01 Appointment of Ms Veronica Marie Hawthorn as a director on 18 May 2016
26 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 no member list
23 Sep 2015 AD03 Register(s) moved to registered inspection location 22 West Road Buxton Derbyshire SK17 6HF
22 Sep 2015 AD02 Register inspection address has been changed to 22 West Road Buxton Derbyshire SK17 6HF
21 Aug 2015 AA Micro company accounts made up to 31 December 2014
18 May 2015 AP01 Appointment of Mrs Jean Claire Ball as a director on 16 April 2015
17 May 2015 TM01 Termination of appointment of Janine Marie Morris as a director on 2 May 2015
02 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014