TRAFFORD PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Appointment of Mr Simon Roger Gardiner as a director on 2025-04-03 |
09/04/259 April 2025 | Appointment of Uu Secretariat Limited as a secretary on 2025-04-03 |
08/04/258 April 2025 | Notification of United Utilities Water Limited as a person with significant control on 2025-04-03 |
08/04/258 April 2025 | Termination of appointment of Paul Michael Flannery as a director on 2025-04-03 |
08/04/258 April 2025 | Registered office address changed from 27a Maxwell Road Northwood HA6 2XY United Kingdom to Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Warrington WA5 3LP on 2025-04-08 |
08/04/258 April 2025 | Appointment of Mr Robert James Lee as a director on 2025-04-03 |
08/04/258 April 2025 | Termination of appointment of Patrick Flannery as a director on 2025-04-03 |
08/04/258 April 2025 | Termination of appointment of Martin Christopher Flannery as a director on 2025-04-03 |
08/04/258 April 2025 | Cessation of Paul Flannery as a person with significant control on 2025-04-03 |
08/04/258 April 2025 | Cessation of Patrick Flannery as a person with significant control on 2025-04-03 |
08/04/258 April 2025 | Cessation of Martin Christopher Flannery as a person with significant control on 2025-04-03 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-07-31 |
04/03/254 March 2025 | Satisfaction of charge 120769140001 in full |
04/03/254 March 2025 | Satisfaction of charge 120769140002 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-07-31 |
26/04/2426 April 2024 | Change of details for Mr Paul Flannery as a person with significant control on 2024-01-15 |
26/04/2426 April 2024 | Director's details changed for Mr Paul Michael Flannery on 2024-01-15 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120769140002 |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120769140001 |
01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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