CH01 |
On 2023-11-24 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Change occurred on 2023-11-24. Company's previous address: The Old Vicarage Church Lane Eldersfield Gloucestershire GL19 4NP United Kingdom.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 9th, May 2022
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, May 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072392210002, created on 2020-12-04
filed on: 15th, December 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address The Old Vicarage Church Lane Eldersfield Gloucestershire GL19 4NP. Change occurred on 2020-03-25. Company's previous address: Suite 120 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, July 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 2018-06-30 to 2018-12-31
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-03-09 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-18
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-23: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072392210001, created on 2014-07-29
filed on: 30th, July 2014
| mortgage
|
Free Download
(73 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, April 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013-02-14
filed on: 5th, April 2013
| capital
|
Free Download
(7 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 319 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2012-11-12
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2012-04-30 (was 2012-06-30).
filed on: 26th, October 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-09-18
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-09
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-16
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 2012-01-13
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-08-12
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-05
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from North Barn Tetbury Upton Tetbury Gloucestershire GL8 8LP United Kingdom on 2011-07-08
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed trafalgar partners LIMITEDcertificate issued on 14/06/11
filed on: 14th, June 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, June 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on 2011-06-07
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-29
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(23 pages)
|