TRAIAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

26/09/2326 September 2023 Appointment of Mr Ian Stuart Hopkins as a director on 2023-09-20

View Document

21/09/2321 September 2023 Director's details changed for Mrs Tracey Maria Hopkins on 2023-09-20

View Document

21/09/2321 September 2023 Registered office address changed from Pls PO Box 536 Ashford Kent TN23 9TZ to 68 Leaveland Close Ashford Kent TN23 5SL on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mrs Tracey Maria Hopkins as a person with significant control on 2023-09-20

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIA HOPKINS / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY MARIA HOPKINS / 17/09/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 8 TOWN WALK FOLKESTONE KENT CT20 2AD

View Document

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANITA KAREN RUSSELL / 04/04/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 2A TOWN WALK CHERITON PLACE FOLKESTONE KENT CT20 2AD

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: PRICE AND COMPANY 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 39-41 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1LN

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 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