TRAIAN DEVELOPMENTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from The Lewis Building 35 Bull Street Birmingham B4 6AF United Kingdom to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 2025-06-17

View Document

25/04/2525 April 2025 Appointment of Mr Gordon Terry as a director on 2025-04-25

View Document

22/04/2522 April 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Notification of Wayne Cheatle as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Termination of appointment of Nuala Thornton as a director on 2025-04-16

View Document

17/04/2517 April 2025 Appointment of Mr Wayne Cheatle as a director on 2025-04-16

View Document

17/04/2517 April 2025 Appointment of Mr Wayne Cheatle as a secretary on 2025-04-16

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

17/04/2517 April 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Cessation of Nuala Thornton as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Lewis Building 35 Bull Street Birmingham B4 6AF on 2025-04-17

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/01/2523 January 2025 Appointment of Mrs Nuala Thornton as a director on 2024-11-07

View Document

23/01/2523 January 2025 Notification of Nuala Thornton as a person with significant control on 2024-11-07

View Document

23/01/2523 January 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2024-11-07

View Document

14/01/2514 January 2025 Cessation of Peter Valaitis as a person with significant control on 2024-12-08

View Document

14/01/2514 January 2025 Termination of appointment of Peter Valaitis as a director on 2024-12-08

View Document

14/01/2514 January 2025 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/238 December 2023 Incorporation

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