TRAFFORD CENTRE GROUP (UK) LIMITED
Company number 05148403
- Company Overview for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- Filing history for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- People for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- Charges for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- More for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
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) |
---|---|---|---|
04 Jan 2016 | TM01 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
06 Oct 2014 | TM01 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Peter Weir as a director on 17 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
13 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr Peter Weir as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Daniel Ian Shepherd as a director | |
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
01 Mar 2013 | CERTNM |
Company name changed csc trafford centre group (uk) LIMITED\certificate issued on 01/03/13
|
|
01 Mar 2013 | CONNOT | Change of name notice | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Michael George Butterworth on 3 October 2011 | |
17 Nov 2011 | AUD | Auditor's resignation | |
14 Oct 2011 | TM01 | Termination of appointment of Kay Chaldecott as a director | |
15 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
01 Jul 2011 | CH03 | Secretary's details changed for Susan Folger on 4 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
23 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
30 Mar 2011 | AP01 | Appointment of Michael George Butterworth as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Edward Matthew Giles Roberts as a director |