Advanced company searchLink opens in new window

TRAFALGAR DEVELOPMENT (UK) LIMITED

Company number 05395127

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)
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