Advanced company searchLink opens in new window

TRAFFORD GARDENS (MANCHESTER) LTD

Company number 10513866

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)
30 Jul 2020 PSC07 Cessation of Beech Holdings (Manchester) Limited as a person with significant control on 22 July 2020
30 Jul 2020 PSC02 Notification of Beech Holdings (Manchester) Limited as a person with significant control on 7 December 2016
30 Jul 2020 PSC07 Cessation of Stephen Jonathan Beech as a person with significant control on 7 December 2016
27 Jul 2020 AP01 Appointment of Mr Abdulaziz Albassam as a director on 22 July 2020
27 Jul 2020 AP01 Appointment of Mr Wasim Wali Choudhury as a director on 22 July 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2020 AP01 Appointment of Mr Michael Edward Hall as a director on 17 March 2020
20 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Mar 2020 TM01 Termination of appointment of Michael Joseph Kelly as a director on 5 March 2020
11 Mar 2020 AP01 Appointment of Mr James Declan Mckelvey as a director on 4 March 2020
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
23 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
04 Mar 2019 AP01 Appointment of Mr Michael Joseph Kelly as a director on 28 January 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 101
19 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
05 Sep 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2017 MA Memorandum and Articles of Association
05 May 2017 MR01 Registration of charge 105138660002, created on 28 April 2017
05 May 2017 MR01 Registration of charge 105138660001, created on 28 April 2017