TRAFFORD GATEWAY EMPRESS MILL LIMITED
Company number 14362622
- Company Overview for TRAFFORD GATEWAY EMPRESS MILL LIMITED (14362622)
- Filing history for TRAFFORD GATEWAY EMPRESS MILL LIMITED (14362622)
- People for TRAFFORD GATEWAY EMPRESS MILL LIMITED (14362622)
- More for TRAFFORD GATEWAY EMPRESS MILL LIMITED (14362622)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
28 Nov 2024 | PSC04 | Change of details for Mr Charles Turpin as a person with significant control on 16 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
22 Nov 2024 | PSC05 | Change of details for Forden Estates Ltd as a person with significant control on 15 November 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
09 Oct 2024 | PSC01 | Notification of Charles Turpin as a person with significant control on 4 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Pantheon Estates Limited as a person with significant control on 4 October 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from , 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom to Cwm Farm Forden Welshpool SY21 8NB on 5 April 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
06 Mar 2024 | PSC02 | Notification of Pantheon Estates Limited as a person with significant control on 19 June 2023 | |
06 Mar 2024 | PSC07 | Cessation of Charles Turpin as a person with significant control on 19 June 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Charles Turpin on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Charles Turpin as a person with significant control on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Cwm Farm Forden Welshpool SY21 8NB on 6 October 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Feb 2023 | PSC02 | Notification of Forden Estates Ltd as a person with significant control on 21 February 2023 | |
21 Feb 2023 | PSC04 | Change of details for Mr Charles Turpin as a person with significant control on 21 February 2023 | |
17 Feb 2023 | AP01 | Appointment of Mr Michael Anthony Hughes as a director on 17 February 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Alastair Peter Sheehan as a director on 9 January 2023 | |
09 Jan 2023 | TM02 | Termination of appointment of Alastair Sheehan as a secretary on 9 January 2023 | |
16 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-16
|