Advanced company searchLink opens in new window

TRAFFORD CENTRE GROUP (UK) LIMITED

Company number 05148403

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)
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 221,200,874
06 Oct 2014 TM01 Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014
26 Sep 2014 AP01 Appointment of Katharine Ann Bowyer as a director on 17 September 2014
26 Sep 2014 TM01 Termination of appointment of Peter Weir as a director on 17 September 2014
21 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 221,200,874
13 May 2014 AA Full accounts made up to 31 December 2013
27 Sep 2013 AP01 Appointment of Mr Peter Weir as a director
27 Sep 2013 AP01 Appointment of Mr Daniel Ian Shepherd as a director
13 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
01 Mar 2013 CERTNM Company name changed csc trafford centre group (uk) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
01 Mar 2013 CONNOT Change of name notice
13 Aug 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Michael George Butterworth on 3 October 2011
17 Nov 2011 AUD Auditor's resignation
14 Oct 2011 TM01 Termination of appointment of Kay Chaldecott as a director
15 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
01 Jul 2011 CH03 Secretary's details changed for Susan Folger on 4 June 2011
01 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
23 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
30 Mar 2011 AP01 Appointment of Michael George Butterworth as a director
22 Feb 2011 AP01 Appointment of Mr Edward Matthew Giles Roberts as a director
21 Feb 2011 CERTNM Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
21 Feb 2011 CONNOT Change of name notice