TRAFFORD PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Simon Roger Gardiner as a director on 2025-04-03

View Document

09/04/259 April 2025 Appointment of Uu Secretariat Limited as a secretary on 2025-04-03

View Document

08/04/258 April 2025 Notification of United Utilities Water Limited as a person with significant control on 2025-04-03

View Document

08/04/258 April 2025 Termination of appointment of Paul Michael Flannery as a director on 2025-04-03

View Document

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

View Document

08/04/258 April 2025 Appointment of Mr Robert James Lee as a director on 2025-04-03

View Document

08/04/258 April 2025 Termination of appointment of Patrick Flannery as a director on 2025-04-03

View Document

08/04/258 April 2025 Termination of appointment of Martin Christopher Flannery as a director on 2025-04-03

View Document

08/04/258 April 2025 Cessation of Paul Flannery as a person with significant control on 2025-04-03

View Document

08/04/258 April 2025 Cessation of Patrick Flannery as a person with significant control on 2025-04-03

View Document

08/04/258 April 2025 Cessation of Martin Christopher Flannery as a person with significant control on 2025-04-03

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Satisfaction of charge 120769140001 in full

View Document

04/03/254 March 2025 Satisfaction of charge 120769140002 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Change of details for Mr Paul Flannery as a person with significant control on 2024-01-15

View Document

26/04/2426 April 2024 Director's details changed for Mr Paul Michael Flannery on 2024-01-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120769140002

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120769140001

View Document

01/07/191 July 2019 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