Advanced company searchLink opens in new window

TRAFALGAR PROPERTY GROUP PLC

Company number 04340125

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)
03 Aug 2017 PSC01 Notification of Christopher Charles Johmson as a person with significant control on 26 June 2017
09 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
09 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 14 December 2015 no member list
Statement of capital on 2016-02-19
  • GBP 2,383,751.9
15 Jan 2016 CH03 Secretary's details changed for Mr Nicholas William Narraway on 1 July 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
10 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/08/2015
20 Jan 2015 AR01 Annual return made up to 14 December 2014 no member list
Statement of capital on 2015-01-20
  • GBP 2,383,751.9
14 Nov 2014 TM02 Termination of appointment of Andrew Moore as a secretary on 1 November 2014
14 Nov 2014 AP03 Appointment of Mr Nicholas William Narraway as a secretary on 1 November 2014
11 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/09/2014
16 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,383,751.90
23 Dec 2013 AR01 Annual return made up to 14 December 2013 no member list
02 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2,283,751.90
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointments of directors/ realtionship agreement approved/ 67 high street 15/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2013 CERTNM Company name changed trafalgar new homes PUBLIC LIMITED COMPANY\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
15 Jul 2013 CONNOT Change of name notice
23 Jan 2013 AR01 Annual return made up to 14 December 2012 no member list
16 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2012
16 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2011
28 Dec 2012 1.4 Notice of completion of voluntary arrangement
03 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5