Advanced company searchLink opens in new window

TRAFALGAR WHARF LIMITED

Company number 06671758

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)
13 Feb 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
01 Dec 2023 PSC05 Change of details for Premier Marinas (Trafalgar Intermediate Holdings) Limited as a person with significant control on 23 November 2023
30 Nov 2023 PSC05 Change of details for Jbt Holdings Limited as a person with significant control on 23 November 2023
28 Nov 2023 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL on 28 November 2023
28 Nov 2023 AP01 Appointment of Mr John Mischa Cervenka as a director on 23 November 2023
28 Nov 2023 AP01 Appointment of Mr Geoffrey Andrew Collins as a director on 23 November 2023
28 Nov 2023 AP01 Appointment of Mr Peter Hamilton Bradshaw as a director on 23 November 2023
28 Nov 2023 TM01 Termination of appointment of Jonathan Giles Robert Boys as a director on 23 November 2023
28 Nov 2023 TM02 Termination of appointment of Louise Mary Boys as a secretary on 23 November 2023
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 TM01 Termination of appointment of Simon John Oatley as a director on 8 September 2021
08 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with updates
03 Aug 2018 PSC07 Cessation of Louise Mary Boys as a person with significant control on 23 March 2018
03 Aug 2018 PSC02 Notification of Jbt Holdings Limited as a person with significant control on 23 March 2018
03 Aug 2018 PSC07 Cessation of Jonathan Giles Robert Boys as a person with significant control on 23 March 2018