- 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) |
---|---|---|---|
10 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2018
|
|
10 Jan 2019 | SH03 | Purchase of own shares. | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of Steven Valler as a director on 18 December 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2018
|
|
11 Jun 2018 | SH03 | Purchase of own shares. | |
02 May 2018 | TM01 | Termination of appointment of Stephen Malcolm Medhurst as a director on 28 April 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Paul Valler on 13 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Paul Valler as a person with significant control on 13 September 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr William Valler on 29 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
23 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Paul Valler on 1 December 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Mr William Valler on 1 December 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Stephen Malcolm Medhurst on 1 December 2014 | |
18 Feb 2015 | CH03 | Secretary's details changed for Mr Stanley William Valler on 1 December 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Feb 2014 | AP01 | Appointment of Steven Valler as a director |