Advanced company searchLink opens in new window

TRAFALGAR PROPERTIES LIMITED

Company number 00202719

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Feb 2023 CH01 Director's details changed for Mr Max Louis Valler on 11 February 2023
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
04 Nov 2022 AP01 Appointment of Mr Max Louis Valler as a director on 3 November 2022
04 Nov 2022 TM01 Termination of appointment of Anthony Mcshane as a director on 3 November 2022
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 126
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Mar 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jun 2019 SH03 Purchase of own shares.
22 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 May 2019 SH06 Cancellation of shares. Statement of capital on 3 May 2019
  • GBP 39
16 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 PSC01 Notification of William Valler as a person with significant control on 3 May 2019
08 May 2019 PSC07 Cessation of Paul Valler as a person with significant control on 3 May 2019
08 May 2019 TM01 Termination of appointment of Paul Valler as a director on 3 May 2019
22 Feb 2019 AP01 Appointment of Mr Anthony Mcshane as a director on 20 February 2019
10 Jan 2019 SH06 Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 85
10 Jan 2019 SH03 Purchase of own shares.