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)
23 Dec 2016 AP01 Appointment of Ms Donna Nixon as a director on 20 December 2016
10 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2014 CH01 Director's details changed for Mr Maurice Samuel Nixon on 2 January 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 TM02 Termination of appointment of Donna Nixon as a secretary
03 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Mar 2011 AA Total exemption small company accounts made up to 30 September 2009
03 Mar 2011 AR01 Annual return made up to 19 September 2010 with full list of shareholders
03 Mar 2011 AR01 Annual return made up to 19 September 2009 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from 11 Castle Street Worcester Worcestershire WR1 3AD on 3 March 2011
02 Mar 2011 RT01 Administrative restoration application
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2009 AA Accounts for a dormant company made up to 30 September 2008
02 Nov 2008 363s Return made up to 19/09/08; full list of members
21 Oct 2007 AA Accounts for a dormant company made up to 30 September 2007