TRAC PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
27/03/2527 March 2025 | Registered office address changed from B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-03-27 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Director's details changed for Professor Kenneth William Musgrave Fulford on 2023-01-21 |
23/01/2323 January 2023 | Change of details for Professor Kenneth William Musgrave Fulford as a person with significant control on 2023-01-21 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MUSGRAVE FULFORD / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MUSGRAVE FULFORD / 17/12/2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/09/074 September 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | NEW SECRETARY APPOINTED |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/05/0623 May 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | DELIVERY EXT'D 3 MTH 30/04/04 |
07/05/047 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/02/0327 February 2003 | DELIVERY EXT'D 3 MTH 30/04/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/03/025 March 2002 | DELIVERY EXT'D 3 MTH 30/04/01 |
10/07/0110 July 2001 | RETURN MADE UP TO 29/04/01; NO CHANGE OF MEMBERS |
15/03/0115 March 2001 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
06/03/016 March 2001 | STRIKE-OFF ACTION DISCONTINUED |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/11/007 November 2000 | FIRST GAZETTE |
24/06/9924 June 1999 | NEW DIRECTOR APPOINTED |
22/05/9922 May 1999 | REGISTERED OFFICE CHANGED ON 22/05/99 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT |
22/05/9922 May 1999 | NEW DIRECTOR APPOINTED |
10/05/9910 May 1999 | DIRECTOR RESIGNED |
10/05/9910 May 1999 | SECRETARY RESIGNED |
10/05/9910 May 1999 | REGISTERED OFFICE CHANGED ON 10/05/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
29/04/9929 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company