Advanced company searchLink opens in new window

21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED

Company number 07631288

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 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
19 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
13 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
20 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
20 Jan 2022 AP01 Appointment of Mrs Patricia Anne Bell as a director on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Hannah Mary Sykes as a director on 12 January 2022
20 Jul 2021 AP01 Appointment of Ms Zoe Peel as a director on 20 July 2021
20 Jul 2021 AP01 Appointment of Mr Richard Burke as a director on 20 July 2021
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
31 Jul 2018 TM01 Termination of appointment of Julie Ann Bramwell as a director on 27 July 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
04 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
11 Aug 2017 TM01 Termination of appointment of David Barry Raymond Phipps as a director on 24 July 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
06 Apr 2017 AP01 Appointment of Miss Hannah Mary Sykes as a director on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017
08 Mar 2017 AP04 Appointment of Ellis Hay as a secretary on 1 March 2017