Advanced company searchLink opens in new window

TRAFALGAR HOUSE TRUSTEES LIMITED

Company number 01604930

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)
03 Jan 2018 CC04 Statement of company's objects
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
10 Nov 2016 AD01 Registered office address changed from Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ England to Cheapside House 2nd Floor (South West) 134 - 147 Cheapside London EC2V 6BJ on 10 November 2016
11 Oct 2016 AD01 Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016
11 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
14 Jun 2016 AP01 Appointment of Mrs Louise Inward as a director on 1 May 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,600,100
07 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
20 May 2015 TM01 Termination of appointment of Rosalind Miriam Altmann as a director on 12 May 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,600,100
12 Sep 2014 AA Full accounts made up to 31 March 2014
04 Apr 2014 AP01 Appointment of Dr Rosalind Miriam Altmann as a director
03 Apr 2014 TM01 Termination of appointment of Sushil Wadhwani as a director
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,600,100
16 Jul 2013 AA Full accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Jan 2013 AP01 Appointment of Mr Alistair James Gemmell as a director
02 Jan 2013 TM01 Termination of appointment of Eric Parker as a director
11 Jul 2012 AA Full accounts made up to 31 March 2012
30 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 2,600,100
30 Apr 2012 MEM/ARTS Memorandum and Articles of Association
30 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association