TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED
Company number 08489065
- Company Overview for TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED (08489065)
- Filing history for TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED (08489065)
- People for TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED (08489065)
- More for TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED (08489065)
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) |
---|---|---|---|
10 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Mar 2019 | AP01 | Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 | |
12 Jun 2018 | TM01 | Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 | |
06 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Ms Georgina Jane Scott as a director on 21 December 2016 | |
08 May 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
06 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of James Robert Walsh as a director on 30 October 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
17 Apr 2015 | AR01 | Annual return made up to 15 April 2015 no member list | |
29 Dec 2014 | AP01 | Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 |