TRAWDEN FOREST PROPERTIES LIMITED

01518656
C/O HALLIDAYS LIMITED,RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD

Documents

Documents
Date Category Description Pages
26 Feb 2025 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2024 accounts Annual Accounts 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 4 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 4 Buy now
17 Jan 2022 accounts Annual Accounts 4 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 accounts Annual Accounts 4 Buy now
05 Feb 2020 mortgage Registration of a charge 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 officers Change of particulars for director (Mr Robert Cory) 2 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 accounts Annual Accounts 4 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 accounts Annual Accounts 4 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 mortgage Registration of a charge 43 Buy now
22 Feb 2017 accounts Annual Accounts 4 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Mar 2016 accounts Annual Accounts 7 Buy now
16 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
23 Sep 2015 mortgage Registration of a charge 13 Buy now
19 Mar 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
02 Jan 2015 officers Termination of appointment of director (Peter Sanderson) 2 Buy now
23 Apr 2014 mortgage Registration of a charge 8 Buy now
21 Jan 2014 mortgage Registration of a charge 10 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 7 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
13 Sep 2011 officers Appointment of director (Mr Robert Cory) 3 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
12 Dec 2009 accounts Annual Accounts 14 Buy now
02 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 24 3 Buy now
19 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 23 3 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge/398 / charge no: 22 5 Buy now
15 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
13 Feb 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
11 Feb 2009 officers Appointment terminated director robert cory 1 Buy now
08 Jan 2009 accounts Annual Accounts 13 Buy now
02 Nov 2008 address Registered office changed on 02/11/2008 from hallidays 127-129 portland street manchester lancashire M1 4PZ 1 Buy now
02 Jul 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
25 Apr 2008 officers Appointment terminated secretary elizabeth muldoon 1 Buy now
25 Apr 2008 officers Appointment terminated 1 Buy now
25 Apr 2008 officers Appointment terminated secretary robert cory 1 Buy now
25 Apr 2008 officers Secretary appointed elizabeth annh muldoon 2 Buy now
01 Apr 2008 officers Appointment terminated secretary peter sanderson 1 Buy now
01 Apr 2008 officers Director appointed peter sanderson 2 Buy now
01 Apr 2008 accounts Annual Accounts 12 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 1 Buy now
11 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 1 Buy now
25 Jan 2007 accounts Annual Accounts 14 Buy now
17 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
18 Apr 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
29 Mar 2006 accounts Annual Accounts 14 Buy now
17 Feb 2006 officers New secretary appointed 2 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
04 Jul 2005 accounts Annual Accounts 14 Buy now
18 Jan 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
07 Jan 2004 accounts Annual Accounts 14 Buy now
06 Jan 2004 annual-return Return made up to 29/12/03; full list of members 7 Buy now
11 Mar 2003 accounts Annual Accounts 13 Buy now
22 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
22 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
17 Dec 2001 accounts Annual Accounts 12 Buy now
13 Feb 2001 annual-return Return made up to 29/12/00; full list of members 6 Buy now
12 Feb 2001 accounts Annual Accounts 12 Buy now
22 Feb 2000 annual-return Return made up to 29/12/99; full list of members 6 Buy now
28 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 1999 address Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX 2 Buy now
23 Nov 1999 accounts Annual Accounts 14 Buy now
16 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now