Advanced company searchLink opens in new window

THE TRAILERFARM LIMITED

Company number 07670603

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)
01 Feb 2019 PSC02 Notification of Keywords Uk Holdings Limited as a person with significant control on 17 September 2018
01 Feb 2019 PSC07 Cessation of Tony Porter as a person with significant control on 17 August 2018
01 Feb 2019 AP01 Appointment of Mr Fulvio Sioli as a director on 24 January 2019
01 Feb 2019 AP01 Appointment of Mr Giacomo Duranti as a director on 24 January 2019
31 Jan 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
31 Jan 2019 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 January 2019
07 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
13 Nov 2018 MR04 Satisfaction of charge 076706030001 in full
21 Sep 2018 MA Memorandum and Articles of Association
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 180
09 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 100
30 Sep 2016 TM01 Termination of appointment of Jason Richard Avent as a director on 13 September 2016
  • ANNOTATION Rectified The form TM01 was removed from the public register on 03/03/2017 as the information was invalid or ineffective
30 Sep 2016 SH08 Change of share class name or designation
30 Sep 2016 AP01 Appointment of Jason Richard Avent as a director on 17 June 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015