Advanced company searchLink opens in new window

TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED

Company number 06869710

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-12-28
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