TRAFALGAR FLAT MANAGEMENT COMPANY LIMITED
Company number 02625895
- Company Overview for TRAFALGAR FLAT MANAGEMENT COMPANY LIMITED (02625895)
- Filing history for TRAFALGAR FLAT MANAGEMENT COMPANY LIMITED (02625895)
- People for TRAFALGAR FLAT MANAGEMENT COMPANY LIMITED (02625895)
- More for TRAFALGAR FLAT MANAGEMENT COMPANY LIMITED (02625895)
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) |
---|---|---|---|
11 Jul 2015 | CH01 | Director's details changed for Malcolm Terence Curston on 11 July 2015 | |
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ to 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 19 September 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | CH01 | Director's details changed for John Howard Griffiths on 1 June 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Malcolm Terence Curston on 1 June 2014 | |
17 Jun 2014 | AP03 | Appointment of Mrs Christine Diane Pett as a secretary | |
17 Jun 2014 | AP01 | Appointment of Mr Michael Robert Pett as a director | |
17 Jun 2014 | AD01 | Registered office address changed from C/O Mike Pett Ground Solutions 71 Ashby Road Woodville, Swadlincote Derby DE11 7BZ United Kingdom on 17 June 2014 | |
10 Apr 2014 | TM02 | Termination of appointment of Cosec Management Services Ltd as a secretary | |
10 Apr 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 10 April 2014 | |
04 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
07 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2013 | AP01 | Appointment of John Howard Griffiths as a director | |
08 Apr 2013 | AP01 | Appointment of Malcolm Terence Curston as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Jonathan Edwards as a director | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
08 Jan 2010 | TM01 | Termination of appointment of Martin Chuter as a director | |
08 Jan 2010 | AP01 | Appointment of Jonathan Martin Edwards as a director | |
20 Jul 2009 | 363a | Return made up to 02/07/09; full list of members |