TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02777784
- Company Overview for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED (02777784)
- Filing history for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED (02777784)
- People for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED (02777784)
- More for TRAFALGAR COURT PROPERTY MANAGEMENT COMPANY LIMITED (02777784)
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) |
---|---|---|---|
17 Apr 2019 | CH01 | Director's details changed for Mr Mark Duncan Belcher on 17 April 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
14 Jan 2019 | PSC01 | Notification of Mark Duncan Belcher as a person with significant control on 14 January 2019 | |
14 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from Trafalgar Court Clay Lane Uffculme Cullompton Devon EX15 3XL to Headlands House 1 Kings Court, Kettering Parkway Kettering Northamptonshire NN15 6WJ on 3 January 2018 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Sep 2017 | AP01 | Appointment of Ms Ioannis Pesmazoglou as a director on 11 August 2017 | |
11 Sep 2017 | TM02 | Termination of appointment of Jonathan Hillier as a secretary on 11 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Philip Colin Colemon as a director on 11 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Jonathan Hillier as a director on 11 August 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Mark Duncan Belcher as a director on 11 August 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Hillier on 11 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Hillier on 27 April 2015 | |
27 Apr 2015 | CH03 | Secretary's details changed for Mr Jonathan Hillier on 27 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Philip Colin Colemon on 27 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Unit 4, Harrier Court Westcott Lane Exeter Airport Exeter Devon EX5 2DR to Trafalgar Court Clay Lane Uffculme Cullompton Devon EX15 3XL on 27 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|