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) |
---|---|---|---|
21 Feb 2011 | CERTNM |
Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
|
|
21 Feb 2011 | CONNOT | Change of name notice | |
15 Feb 2011 | AD01 | Registered office address changed from Peel Dome Trafford Centre Manchester M17 8PL on 15 February 2011 | |
11 Feb 2011 | TM01 | Termination of appointment of Neil Lees as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Paul Wainscott as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Steven Underwood as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Peter Hosker as a director | |
11 Feb 2011 | TM01 | Termination of appointment of John Whittaker as a director | |
11 Feb 2011 | TM02 | Termination of appointment of Neil Lees as a secretary | |
11 Feb 2011 | AP01 | Appointment of Kay Elizabeth Chaldecott as a director | |
11 Feb 2011 | AP01 | Appointment of David Andrew Fischel as a director | |
11 Feb 2011 | AP03 | Appointment of Susan Folger as a secretary | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr Peter John Hosker as a director | |
17 Nov 2010 | CERTNM |
Company name changed peel holdings (tcl) LIMITED\certificate issued on 17/11/10
|
|
17 Nov 2010 | CONNOT | Change of name notice | |
21 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
20 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Andrew Simpson as a director | |
08 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
07 May 2009 | 288c | Director's change of particulars / andrew simpson / 05/05/2009 | |
30 Apr 2009 | 288c | Director's change of particulars / steven underwood / 29/04/2009 | |
31 Mar 2009 | 288b | Appointment terminated director peter scott | |
12 Jan 2009 | 288b | Appointment terminated director john duncan | |
21 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 |