Advanced company searchLink opens in new window

TRANSEUROPEAN PROPERTIES (SLP) V LIMITED

Company number SC411324

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)
28 Jan 2021 TM01 Termination of appointment of Lionel Nicolas as a director on 27 January 2021
15 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
07 Feb 2020 TM01 Termination of appointment of Jo De Clercq as a director on 9 September 2019
07 Feb 2020 TM01 Termination of appointment of Kathryn Louise Dixon as a director on 9 September 2019
29 Jan 2020 TM02 Termination of appointment of Stefano Zucca Marmo as a secretary on 31 December 2019
29 Jan 2020 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 27 January 2020
29 Jan 2020 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 15 Atholl Crescent Edinburgh EH3 8HA on 29 January 2020
12 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
08 Jul 2019 AP03 Appointment of Mr Stefano Zucca Marmo as a secretary on 30 June 2019
08 Jul 2019 TM02 Termination of appointment of Ian Edward Baker as a secretary on 30 June 2019
08 Jul 2019 TM01 Termination of appointment of Ian Edward Baker as a director on 30 June 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 TM01 Termination of appointment of Jose Luis Pellicer as a director on 24 May 2019
20 May 2019 CH01 Director's details changed for Mr Jose Luis Pellicer on 14 January 2019
20 May 2019 AP01 Appointment of Mr Charles-Nicolas Tarriere as a director on 1 April 2018
20 May 2019 AP01 Appointment of Mr Lionel Nicolas as a director on 1 April 2018
20 May 2019 AP01 Appointment of Mr Mischa Jon Davis as a director on 1 April 2018
20 May 2019 TM01 Termination of appointment of Robert Alfred Gilchrist as a director on 13 May 2019
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
20 Sep 2018 PSC05 Change of details for Rockspring Pim Limited as a person with significant control on 17 September 2018
14 Aug 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
20 Jul 2018 TM01 Termination of appointment of Frances Mary Harnetty as a director on 30 April 2018
29 Mar 2018 TM01 Termination of appointment of Hugh Elrington as a director on 29 March 2018
28 Sep 2017 TM01 Termination of appointment of Richard Warren Bains as a director on 25 September 2017