Advanced company searchLink opens in new window

TRAFFORD PARK MANAGEMENT COMPANY LIMITED

Company number 06506089

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)
27 Jun 2017 AP01 Appointment of Mr Rory Butler Finnan as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Donald Stewart Bailey as a director on 27 June 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
27 Oct 2016 AP04 Appointment of Chancerygate Corporate Services Limited as a secretary on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Donald Stewart Bailey on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 27 October 2016
27 Oct 2016 TM02 Termination of appointment of Maude Lauretta Greenaway as a secretary on 27 October 2016
04 Mar 2016 AR01 Annual return made up to 18 February 2016 no member list
05 Jan 2016 AA Accounts for a dormant company made up to 25 February 2015
16 Mar 2015 AR01 Annual return made up to 18 February 2015 no member list
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 18 February 2014 no member list
25 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 18 February 2013 no member list
06 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
13 Mar 2012 AR01 Annual return made up to 18 February 2012 no member list
31 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 18 February 2011 no member list
25 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Mar 2010 CH01 Director's details changed for Donald Stewart Bailey on 22 January 2010
25 Feb 2010 AR01 Annual return made up to 18 February 2010 no member list
21 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
03 Dec 2009 AD01 Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 3 December 2009
07 Jun 2009 288b Appointment terminated director paul jenkins