TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED
Company number 06869710
- Company Overview for TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED (06869710)
- Filing history for TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED (06869710)
- People for TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED (06869710)
- More for TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED (06869710)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
30 Dec 2016 | AD01 | Registered office address changed from Aston House 5 Aston Road North Birmingham B6 4DS to Unit 5, Hayes Trading Estate Hingley Road Halesowen B63 2RR on 30 December 2016 | |
27 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
12 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Dec 2012 | CERTNM |
Company name changed lighthouse storage solutions LIMITED\certificate issued on 12/12/12
|
|
12 Dec 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
12 Apr 2012 | TM01 | Termination of appointment of William Murphy as a director | |
30 Jan 2012 | AP01 | Appointment of Mr Laurentt Thomas Davies as a director | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
04 Jul 2011 | AP01 | Appointment of Mr William Matthew Murphy as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Laurentt Davies as a director | |
06 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
18 Jun 2009 | 288a | Director appointed mr laurentt thomas davies | |
18 Jun 2009 | 288b | Appointment terminated director vicki o`brien |