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)
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jun 2012 AP01 Appointment of Mr James Dubois as a director
01 May 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 May 2012 LIQ MISC OC Court order insolvency:- replacement of supervisor
10 Apr 2012 AP01 Appointment of Mr Norman Alec Charles Lott as a director
28 Feb 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Jan 2012 AA Full accounts made up to 31 March 2011
03 Jan 2012 AA Full accounts made up to 31 March 2010
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Andrew Moore as a director
28 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition agreement 08/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 2,143,751.90
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 2,143,751.9
17 Nov 2011 AD01 Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on 17 November 2011
14 Nov 2011 TM01 Termination of appointment of James Reid as a director
14 Nov 2011 TM01 Termination of appointment of Robert Mckendrew as a director
14 Nov 2011 AP01 Appointment of Mr Alexander Daniel Johnson as a director
14 Nov 2011 AP01 Appointment of Mr Christopher Charles Johnson as a director
08 Sep 2011 2.30B Notice of automatic end of Administration
30 Aug 2011 TM02 Termination of appointment of Kulvir Virk as a secretary
30 Aug 2011 TM02 Termination of appointment of Anita Madhas as a secretary
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 207,575.19
04 Aug 2011 AP03 Appointment of Mr Andrew Moore as a secretary
03 Aug 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders