Advanced company searchLink opens in new window

TRAFFORD CENTRE GROUP (UK) LIMITED

Company number 05148403

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 Feb 2011 CERTNM Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
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
  • RES15 ‐ Change company name resolution on 2010-11-16
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