- Company Overview for TRAFALGAR PROPERTIES LIMITED (00202719)
- Filing history for TRAFALGAR PROPERTIES LIMITED (00202719)
- People for TRAFALGAR PROPERTIES LIMITED (00202719)
- Charges for TRAFALGAR PROPERTIES LIMITED (00202719)
- More for TRAFALGAR PROPERTIES LIMITED (00202719)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
24 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Feb 2023 | CH01 | Director's details changed for Mr Max Louis Valler on 11 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
04 Nov 2022 | AP01 | Appointment of Mr Max Louis Valler as a director on 3 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Anthony Mcshane as a director on 3 November 2022 | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
23 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Jun 2019 | SH03 | Purchase of own shares. | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2019
|
|
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | PSC01 | Notification of William Valler as a person with significant control on 3 May 2019 | |
08 May 2019 | PSC07 | Cessation of Paul Valler as a person with significant control on 3 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Paul Valler as a director on 3 May 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Anthony Mcshane as a director on 20 February 2019 |