Advanced company searchLink opens in new window

TOPLAND TRAFFORD PARK LIMITED

Company number 04410204

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 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
21 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
20 Apr 2010 AD02 Register inspection address has been changed
20 Apr 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
20 Apr 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
20 Apr 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
28 Oct 2009 AA Full accounts made up to 31 May 2009
15 Apr 2009 288b Appointment terminate, director sol zakay logged form
14 Apr 2009 363a Return made up to 05/04/09; full list of members
14 Apr 2009 288b Appointment terminated director sol zakay
14 Nov 2008 AA Full accounts made up to 31 May 2008
08 Apr 2008 363a Return made up to 05/04/08; full list of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
07 Nov 2007 AA Full accounts made up to 31 May 2007
25 Oct 2007 288c Director's particulars changed
08 May 2007 363a Return made up to 05/04/07; full list of members
23 Oct 2006 AA Full accounts made up to 31 May 2006
04 May 2006 363a Return made up to 05/04/06; full list of members
21 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 403a Declaration of satisfaction of mortgage/charge
21 Apr 2006 403a Declaration of satisfaction of mortgage/charge
21 Apr 2006 403a Declaration of satisfaction of mortgage/charge
12 Apr 2006 288a New director appointed