DETRAFFORD (REGIMENT) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Administrator's progress report

View Document

26/02/2526 February 2025 Administrator's progress report

View Document

25/02/2525 February 2025 Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Miss India Lauren Jackson as a director on 2025-02-25

View Document

27/08/2427 August 2024 Administrator's progress report

View Document

01/03/241 March 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Notice of extension of period of Administration

View Document

01/09/231 September 2023 Administrator's progress report

View Document

28/04/2328 April 2023 Notice of deemed approval of proposals

View Document

06/04/236 April 2023 Statement of administrator's proposal

View Document

09/02/239 February 2023 Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-02-09

View Document

09/02/239 February 2023 Appointment of an administrator

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Gary Thomas Jackson on 2022-01-17

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

03/02/213 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097229470003

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED DETRAFFORD ESTATES CHURCHGATE BLOCK B LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR BRIAN LOWNDES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR JOHN PAUL BURGESS

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

08/05/188 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

19/04/1819 April 2018 ALTER ARTICLES 29/03/2018

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097229470001

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097229470002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/08/158 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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