TRAIMARK PROPERTIES LLP

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Matthew Jenner as a member on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Scott Jonathan Clark as a member on 2024-02-01

View Document

06/02/246 February 2024 Registered office address changed from C/O Suite 17 30 Worthing Road Horsham West Sussex RH12 1SL to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on 2024-02-06

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW JENNER

View Document

12/03/1512 March 2015 LLP MEMBER APPOINTED MR SCOTT CLARK

View Document

08/03/158 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JENNER / 27/03/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 4 THE APPROACH TWO MILE ASH MILTON KEYNES MK8 8BJ

View Document

27/12/1227 December 2012 Registered office address changed from , 4 the Approach, Two Mile Ash, Milton Keynes, MK8 8BJ on 2012-12-27

View Document

27/12/1227 December 2012 LLP MEMBER APPOINTED MR MATTHEW JENNER

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, LLP MEMBER TRACIE FARROW

View Document

11/03/1211 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

11/03/1211 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GRAEME JENNER / 01/10/2011

View Document

11/03/1211 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS TRACIE RUTH FARROW / 01/10/2011

View Document

13/03/1113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TRACIE RUTH FARROW / 01/03/2011

View Document

13/03/1113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GRAEME JENNER / 01/03/2011

View Document

13/03/1113 March 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 20 LONDON ROAD NEWPORT PAGNELL MILTON KEYNES MK16 0AE

View Document

08/02/118 February 2011 Registered office address changed from , 20 London Road, Newport Pagnell, Milton Keynes, MK16 0AE on 2011-02-08

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GRAEME JENNER / 31/01/2011

View Document

25/03/1025 March 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/11/0824 November 2008 LLP MEMBER GLOBAL MARK JENNER DETAILS CHANGED BY FORM RECEIVED ON 21-11-2008 FOR LLP OC307055

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 9 BYRON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3NW

View Document

24/11/0824 November 2008

View Document

24/11/0824 November 2008 MEMBER'S PARTICULARS TRACIE FARROW

View Document

24/11/0824 November 2008 MEMBER'S PARTICULARS MARK JENNER

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 08/03/07

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

19/05/0619 May 2006 MEMBER MARK GRAEME JENNER DETAILS CHANGED BY FORM RECEIVED ON 190506 FOR LLP OC307055

View Document

08/03/068 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information