1 TRAFALGAR MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07878097 |
Category | |
Incorporated | 12 Dec 2011 |
Age | 12 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
1 TRAFALGAR MEWS MANAGEMENT COMPANY LIMITED is an active with number 07878097. It was incorporated 12 years, 5 months, 23 days ago, on 12 December 2011. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Legacy
Date: 30 Oct 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mark norden
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2017
Action Date: 05 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078780970001
Charge creation date: 2017-07-05
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Annual return company with made up date no member list
Date: 24 Feb 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mark Norden
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill London E18 1QH England
Change date: 2013-08-14
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Some Companies
272 REGENTS PARK ROAD,LONDON,N3 3HN
Number: | 09505884 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BURWOOD FOLD,BRADFORD,BD13 2FN
Number: | 09271884 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 08514952 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCMOORE ENTERPRISES LIMITED
21 WEALD WAY,ROMFORD,RM7 9PH
Number: | 09672571 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY OLD STREET,NORWICH,NR15 1PD
Number: | 10619847 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNS THURSLEY ROAD,GODALMING,GU8 6DW
Number: | OC357121 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |