TRAFALGAR DEVELOPMENT (UK) LIMITED
Company number 05395127
- Company Overview for TRAFALGAR DEVELOPMENT (UK) LIMITED (05395127)
- Filing history for TRAFALGAR DEVELOPMENT (UK) LIMITED (05395127)
- People for TRAFALGAR DEVELOPMENT (UK) LIMITED (05395127)
- Charges for TRAFALGAR DEVELOPMENT (UK) LIMITED (05395127)
- More for TRAFALGAR DEVELOPMENT (UK) LIMITED (05395127)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
22 Feb 2022 | MR04 | Satisfaction of charge 053951270013 in full | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
31 Dec 2020 | MR04 | Satisfaction of charge 053951270015 in full | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 16 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
07 Feb 2020 | MR04 | Satisfaction of charge 053951270014 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 20 December 2019 | |
15 Oct 2019 | MR01 | Registration of charge 053951270015, created on 11 October 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
27 Sep 2018 | MR01 | Registration of charge 053951270014, created on 21 September 2018 | |
19 Sep 2018 | MR01 | Registration of charge 053951270013, created on 17 September 2018 | |
15 Sep 2018 | MR04 | Satisfaction of charge 053951270012 in full | |
15 Sep 2018 | MR04 | Satisfaction of charge 7 in full | |
15 Sep 2018 | MR04 | Satisfaction of charge 053951270011 in full | |
16 Aug 2018 | TM02 | Termination of appointment of William Patrick Wynne as a secretary on 16 August 2018 |