Advanced company searchLink opens in new window

TRAFFORD PROPERTY LIMITED

Company number 12076914

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
23 Oct 2025 CH01 Director's details changed for Mr Simon Roger Gardiner on 23 October 2025
02 Jul 2025 AA01 Previous accounting period shortened from 31 July 2025 to 31 March 2025
02 Jul 2025 CS01 Confirmation statement made on 30 June 2025 with updates
09 Apr 2025 AP04 Appointment of Uu Secretariat Limited as a secretary on 3 April 2025
09 Apr 2025 AP01 Appointment of Mr Simon Roger Gardiner as a director on 3 April 2025
08 Apr 2025 AP01 Appointment of Mr Robert James Lee as a director on 3 April 2025
08 Apr 2025 TM01 Termination of appointment of Paul Michael Flannery as a director on 3 April 2025
08 Apr 2025 TM01 Termination of appointment of Patrick Flannery as a director on 3 April 2025
08 Apr 2025 TM01 Termination of appointment of Martin Christopher Flannery as a director on 3 April 2025
08 Apr 2025 PSC02 Notification of United Utilities Water Limited as a person with significant control on 3 April 2025
08 Apr 2025 PSC07 Cessation of Paul Flannery as a person with significant control on 3 April 2025
08 Apr 2025 PSC07 Cessation of Patrick Flannery as a person with significant control on 3 April 2025
08 Apr 2025 PSC07 Cessation of Martin Christopher Flannery as a person with significant control on 3 April 2025
08 Apr 2025 AD01 Registered office address changed from 27a Maxwell Road Northwood HA6 2XY United Kingdom to Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Warrington WA5 3LP on 8 April 2025
19 Mar 2025 AA Total exemption full accounts made up to 31 July 2024
04 Mar 2025 MR04 Satisfaction of charge 120769140001 in full
04 Mar 2025 MR04 Satisfaction of charge 120769140002 in full
09 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
26 Apr 2024 CH01 Director's details changed for Mr Paul Michael Flannery on 15 January 2024
26 Apr 2024 PSC04 Change of details for Mr Paul Flannery as a person with significant control on 15 January 2024
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates