Advanced company searchLink opens in new window

TRAFALGAR COURT CARDIFF LIMITED

Company number 02121535

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)
20 Jun 2024 AA Total exemption full accounts made up to 3 October 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 3 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 3 October 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 3 October 2020
21 May 2021 CH01 Director's details changed for David Turner on 21 May 2021
21 May 2021 AD01 Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH United Kingdom to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ on 21 May 2021
21 May 2021 CH04 Secretary's details changed for Rh Seel & Co Limited on 21 May 2021
13 May 2021 TM01 Termination of appointment of Michael Charles Blake as a director on 13 May 2021
18 Jan 2021 CH04 Secretary's details changed for Seel & Co Limited on 18 January 2021
26 Nov 2020 AA Total exemption full accounts made up to 3 October 2019
10 Nov 2020 AP01 Appointment of David Turner as a director on 10 November 2020
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
02 Oct 2020 AA01 Current accounting period shortened from 3 October 2019 to 2 October 2019
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 3 October 2018
08 Nov 2018 CH01 Director's details changed for Michael Charles Blake on 1 November 2018
08 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
04 May 2018 TM02 Termination of appointment of Anthony Michael Seel as a secretary on 4 May 2018
04 May 2018 AP04 Appointment of Seel & Co Limited as a secretary on 4 May 2018
04 May 2018 AD01 Registered office address changed from R H Seel & Co Crown House, Wyndham Crescent Cardiff South Glamorgan CF11 9UH to The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 4 May 2018
16 Mar 2018 AA Total exemption full accounts made up to 3 October 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates