AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from First Floor 8-10 Whiteladies Road Clifton Bristol BS8 1PD to Park House 10 Park Street Bristol BS1 5HX on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 21, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 24, 2021: 4.00 GBP
filed on: 24th, December 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/03/21
filed on: 24th, December 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, December 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, December 2021
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on November 29, 2019: 1810256.00 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2019
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 4, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2018: 435004.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2018: 435002.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2018
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
On June 20, 2018 - new secretary appointed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 20, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 5, 2018: 435004.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 16th, January 2018
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on January 21, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On January 21, 2017 - new secretary appointed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed trafalgar villa estates LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2015: 4.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
AD04 |
Registers new location: First Floor 8-10 Whiteladies Road Clifton Bristol BS8 1PD.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from First Floor 8-10 Whiteladies Road Bristol BS8 1PD England to First Floor 8-10 Whiteladies Road Clifton Bristol BS8 1PD at an unknown date
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On January 2, 2015 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On January 2, 2015 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Baker Tilly 4Th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: First Floor 8-10 Whiteladies Raod First Floor 8 - 10 Whiteladies Road Clifton Bristol BS8 1PD England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: Hartwell House 4Th Floor 55-61 Victoria Street Bristol BS1 6AD
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2014: 2.00 GBP
capital
|
|
CH03 |
On September 7, 2013 secretary's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 4, 2013. Old Address: 37 Canynge Square Bristol BS8 3LB United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
CH03 |
On June 3, 2013 secretary's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On October 9, 2012 - new secretary appointed
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2011: 1.00 GBP
filed on: 13th, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 20, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 18th, April 2011
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 2, 2011. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 26, 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(18 pages)
|