Advanced company searchLink opens in new window

TRAFALGAR PROPERTIES (UK) LTD

Company number 04073835

Filter by category

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
18 Oct 2024 AA Micro company accounts made up to 30 September 2024
23 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 30 September 2023
20 Sep 2023 CH01 Director's details changed for Ms Kim Nixon on 18 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Maurice Samuel Nixon on 18 September 2023
20 Sep 2023 PSC04 Change of details for Mr Maurice Samuel Nixon as a person with significant control on 19 September 2023
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Jul 2018 CH01 Director's details changed for Mr Maurice Samuel Nixon on 12 July 2018
05 Oct 2017 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jan 2017 TM01 Termination of appointment of Donna Nixon as a director on 28 December 2016
27 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 10
23 Dec 2016 AP01 Appointment of Ms Kim Nixon as a director on 20 December 2016