TRAFALGAR COURT (COBHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05266533 |
Category | Private Limited Company |
Incorporated | 21 Oct 2004 |
Age | 19 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TRAFALGAR COURT (COBHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05266533. It was incorporated 19 years, 8 months, 17 days ago, on 21 October 2004. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.
Company Fillings
Change corporate secretary company with change date
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-07-05
Officer name: Hms Property Management Services Ltd
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Second filing of director appointment with name
Date: 08 Sep 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Louise Tate
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lousie Tate
Appointment date: 2021-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Anne Keenan
Termination date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Jane Tate
Termination date: 2020-06-24
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Anne Keenan
Appointment date: 2020-03-24
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ
New address: 62 Rumbridge Street Totton Southampton SO40 9DS
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Crawford-Pilling
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change corporate secretary company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-21
Officer name: Hms Property Management Services Ltd
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Andrew Crawford-Pilling
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Louise Jane Tate
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jj homes properties LTD
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed hms property management services LTD
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard baines
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed jj homes properties LTD
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from c/o baines co surveyors LIMITED 29C walton road east molesey SURREYKT8 0DH
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed andrew crawford-pilling
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; no change of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 20/09/07 from: 21 trafalgar court hamilton avenue cobham surrey KT11 1BD
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; no change of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 14 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/11/04-30/09/05 £ si 15@100
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 24/06/05
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 CANTERBURY ROAD,MARGATE,CT9 5BN
Number: | 08069235 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITRITE DIRECT FERRYMOOR WAY,BARNSLEY,S72 7BN
Number: | 10975235 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 EDENHALL DRIVE,LIVERPOOL,L25 5NE
Number: | 11526996 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 RADFORD ROAD,COVENTRY,CV6 3BQ
Number: | 10166638 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 READING ROAD,READING,RG8 7LY
Number: | 09005194 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 RANDOLPH AVENUE,LONDON,W9 1BG
Number: | 10806458 |
Status: | ACTIVE |
Category: | Private Limited Company |