Advanced company searchLink opens in new window

TRASLYN COURT PROPERTY MANAGEMENT LTD

Company number 05858179

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)
05 Jul 2016 AD01 Registered office address changed from 5 Offham Close Seaford East Sussex BN25 3HZ England to 5 Offham Close Seaford East Sussex BN25 3HZ on 5 July 2016
05 Jul 2016 AD01 Registered office address changed from 164 Princess Drive Seaford East Sussex BN25 2TS to 5 Offham Close Seaford East Sussex BN25 3HZ on 5 July 2016
19 Dec 2015 AA Total exemption full accounts made up to 25 March 2015
01 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 800
13 Nov 2014 AA Total exemption full accounts made up to 25 March 2014
06 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 800
26 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
26 Jul 2013 CH03 Secretary's details changed for Mr Peter Lemcke on 26 June 2013
26 Jul 2013 AP01 Appointment of Mr John Charles Washington as a director
05 Jul 2013 AD01 Registered office address changed from 11 King George Vi Mansions Court Farm Road Hove East Sussex BN3 7QU on 5 July 2013
25 Jun 2013 TM01 Termination of appointment of Georgina Bancroft as a director
14 May 2013 AA Total exemption small company accounts made up to 25 March 2013
21 Nov 2012 AA Total exemption full accounts made up to 25 March 2012
09 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Apr 2012 AA01 Previous accounting period shortened from 30 September 2012 to 25 March 2012
05 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Grant Nicholas Buchanan on 26 June 2010
15 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
15 Sep 2009 363a Return made up to 26/06/09; full list of members
03 Apr 2009 288b Appointment terminated director brian dunk
01 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Mar 2009 288a Secretary appointed mr peter lemcke