Advanced company searchLink opens in new window

TRAFALGAR HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 04265747

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)
21 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
09 Jul 2024 TM01 Termination of appointment of Evelyn Patricia Ann Lloyd as a director on 30 June 2024
14 May 2024 AA Micro company accounts made up to 31 August 2023
06 Feb 2024 AP04 Appointment of Southdown Estates Limited as a secretary on 1 February 2024
06 Feb 2024 AD01 Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to Friston House Dittons Business Park Dittons Road Polegate East Sussex BN26 6HY on 6 February 2024
05 Feb 2024 TM02 Termination of appointment of Hobdens Property Management Ltd as a secretary on 31 January 2024
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
09 May 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Feb 2023 TM01 Termination of appointment of Carol Ann Wooten as a director on 27 January 2023
17 Feb 2023 AP01 Appointment of Mrs Claire Man as a director on 9 January 2023
25 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
13 Jul 2022 AP04 Appointment of Hobdens Property Management Ltd as a secretary on 11 July 2022
13 Jul 2022 TM02 Termination of appointment of Peter James Sanders as a secretary on 11 July 2022
06 Jul 2022 AD01 Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
28 Jul 2021 TM01 Termination of appointment of Jane Fairbrother as a director on 10 July 2021
14 May 2021 CH01 Director's details changed for Mrs Carol Ann Wooten on 14 May 2021
14 May 2021 CH01 Director's details changed for Mr Martin Riley on 14 May 2021
14 May 2021 CH01 Director's details changed for Mrs Evelyn Patricia Ann Lloyd on 14 May 2021
14 May 2021 CH01 Director's details changed for Miss Jane Fairbrother on 14 May 2021
14 May 2021 AP03 Appointment of Mr Peter James Sanders as a secretary on 15 April 2021
07 May 2021 TM02 Termination of appointment of Company Secretaries (South) Limited as a secretary on 15 April 2021
07 May 2021 AD01 Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to 4a Gildredge Road Eastbourne BN21 4RL on 7 May 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 August 2020