TRAFALGAR SQUARE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

19/08/2319 August 2023 Appointment of Ms Pauline Beatrice Callaghan-Yates as a director on 2023-08-19

View Document

18/08/2318 August 2023 Termination of appointment of Matthew Wheelton as a director on 2023-08-18

View Document

16/07/2316 July 2023 Registered office address changed from 24 Vincent Street Macclesfield SK11 6UJ England to 17 Rodney Street Macclesfield SK11 6TU on 2023-07-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Appointment of Mr Matthew Wheelton as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Rachel Goode as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Rachel Goode as a director on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 10 Vincent Street Macclesfield SK11 6UJ England to 24 Vincent Street Macclesfield SK11 6UJ on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O MATTHEW FINNIS 23 RODNEY STREET MACCLESFIELD CHESHIRE SK11 6TU

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MISS MICHAELA QUINN

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRINDER

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW FINNIS

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MISS RACHEL GOODE

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FINNIS

View Document

23/07/1723 July 2017 SECRETARY APPOINTED MISS RACHEL GOODE

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/05/1630 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM 15 RODNEY STREET MACCLESFIELD CHESHIRE SK11 6TU ENGLAND

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MR MATTHEW JOHN FINNIS

View Document

06/04/146 April 2014 SECRETARY APPOINTED MR MATTHEW JOHN FINNIS

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MCPHERSON

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY JANET MCPHERSON

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/05/1023 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET PICKEN MCPHERSON / 01/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TRINDER / 01/05/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARSH

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 13 RODNEY STREET MACCLESFIELD CHESHIRE SK11 6TU

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MISS JANET PICKEN MCPHERSON

View Document

06/05/096 May 2009 SECRETARY APPOINTED MISS JANET PICKEN MCPHERSON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CROOK

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID CROOK

View Document

13/10/0813 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ASHFIELDS 129 PRESTBURY ROAD MACCLESFIELD SK10 3DA

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 21/11/04; CHANGE OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/11/03; CHANGE OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information