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)
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 TM01 Termination of appointment of Steven Valler as a director on 18 December 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 SH06 Cancellation of shares. Statement of capital on 28 April 2018
  • GBP 103
11 Jun 2018 SH03 Purchase of own shares.
02 May 2018 TM01 Termination of appointment of Stephen Malcolm Medhurst as a director on 28 April 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 CH01 Director's details changed for Mr Paul Valler on 13 September 2017
15 Sep 2017 PSC04 Change of details for Mr Paul Valler as a person with significant control on 13 September 2017
10 Jan 2017 CH01 Director's details changed for Mr William Valler on 29 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 124
23 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 104
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 104
18 Feb 2015 CH01 Director's details changed for Mr Paul Valler on 1 December 2014
18 Feb 2015 CH01 Director's details changed for Mr William Valler on 1 December 2014
18 Feb 2015 CH01 Director's details changed for Mr Stephen Malcolm Medhurst on 1 December 2014
18 Feb 2015 CH03 Secretary's details changed for Mr Stanley William Valler on 1 December 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Feb 2014 AP01 Appointment of Steven Valler as a director
18 Feb 2014 AP01 Appointment of Marc Paul Poland as a director
14 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 104