Advanced company searchLink opens in new window

TRAFFORD GATEWAY EMPRESS MILL LIMITED

Company number 14362622

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)
05 Apr 2024 AD01 Registered office address changed from 5 Tai Dyffryn Abersoch Pwllheli Gwynedd LL53 7AX United Kingdom to Cwm Farm Forden Welshpool SY21 8NB on 5 April 2024
04 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
06 Mar 2024 PSC02 Notification of Pantheon Estates Limited as a person with significant control on 19 June 2023
06 Mar 2024 PSC07 Cessation of Charles Turpin as a person with significant control on 19 June 2023
06 Oct 2023 CH01 Director's details changed for Mr Charles Turpin on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Charles Turpin as a person with significant control on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Tai Dyffryn Abersoch Pwllheli Gwynedd LL53 7AX on 6 October 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 PSC02 Notification of Forden Estates Ltd as a person with significant control on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr Charles Turpin as a person with significant control on 21 February 2023
17 Feb 2023 AP01 Appointment of Mr Michael Anthony Hughes as a director on 17 February 2023
09 Jan 2023 TM01 Termination of appointment of Alastair Peter Sheehan as a director on 9 January 2023
09 Jan 2023 TM02 Termination of appointment of Alastair Sheehan as a secretary on 9 January 2023
16 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-16
  • GBP 100