TRAFCOURT PROPERTIES LIMITED

Company Documents

DateDescription
02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, 2 SPIRE HOUSE, WATERSIDE BUSINESS PARK CLIFTON ROAD, ASHBOURNE, DERBYSHIRE, DE6 1DG

View Document

02/04/152 April 2015 SAIL ADDRESS CREATED

View Document

02/04/152 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/12/141 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE OLD VICARAGE 226 ASHBOURNE ROAD TURNDITCH DERBYSHIRE DE56 2LH

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR IRENE ASHBY

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 09/12/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED HLC LIGHTING LIMITED CERTIFICATE ISSUED ON 12/12/95

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 EXEMPTION FROM APPOINTING AUDITORS 05/05/95

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: G OFFICE CHANGED 25/08/95 4 ST JAMES COURT FRIAR GATE DERBY DE1 1GB

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: G OFFICE CHANGED 06/03/95 TARQUIN HOUSE 14 MAIN CENTRE DERBY DE1 2PE

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94 FROM: G OFFICE CHANGED 19/02/94 27 EDEN WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TZ

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED

View Document

12/11/9312 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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