THE TRAFFORD CENTRE LIMITED

03080975
SECOND FLOOR, CHEYNE HOUSE CROWN COURT 62-63 CHEAPSIDE LONDON EC2V 6AX

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 accounts Annual Accounts 51 Buy now
14 Jun 2024 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 7 Buy now
04 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2024 officers Appointment of corporate secretary (Allia Bond Services Limited) 2 Buy now
18 Mar 2024 officers Termination of appointment of secretary (Crestbridge Uk Limited) 1 Buy now
13 Nov 2023 resolution Resolution 1 Buy now
19 Oct 2023 capital Statement of capital (Section 108) 5 Buy now
19 Oct 2023 insolvency Solvency Statement dated 18/10/23 1 Buy now
19 Oct 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2023 resolution Resolution 2 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 accounts Annual Accounts 51 Buy now
22 Feb 2023 officers Appointment of director (Ms Ira Atanasova Panova) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Aidan Whiteman De Brunner) 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 37 Buy now
02 Dec 2021 accounts Annual Accounts 39 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Fraser James Pearce) 2 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Aidan Whiteman De Brunner) 2 Buy now
10 Nov 2020 officers Appointment of corporate secretary (Crestbridge Uk Limited) 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 officers Termination of appointment of secretary (Susan Marsden) 1 Buy now
10 Nov 2020 officers Termination of appointment of secretary (Intu Secretariat Limited) 1 Buy now
09 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
06 Nov 2020 officers Termination of appointment of director (Martin Richard Breeden) 1 Buy now
15 Oct 2020 accounts Annual Accounts 36 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 officers Appointment of director (Mr Aidan Whiteman De Brunner) 2 Buy now
13 Aug 2020 officers Termination of appointment of director (Rebecca Mary Sarah Elizabeth Ryman) 1 Buy now
30 Jul 2020 officers Appointment of director (Mr Fraser James Pearce) 2 Buy now
30 Jul 2020 officers Termination of appointment of director (Robert Lee Allen) 1 Buy now
30 Jul 2020 officers Termination of appointment of director (Hugh Michael Ford) 1 Buy now
06 Jul 2020 officers Termination of appointment of director (Edward Matthew Giles Roberts) 1 Buy now
24 Apr 2020 officers Termination of appointment of director (Kathryn Anne Grant) 1 Buy now
24 Apr 2020 officers Termination of appointment of director (Colin Flinn) 1 Buy now
23 Apr 2020 officers Termination of appointment of director (Sean Crosby) 1 Buy now
23 Apr 2020 officers Termination of appointment of director (Nick Round) 1 Buy now
22 Apr 2020 officers Termination of appointment of director (Minakshi Kidia) 1 Buy now
20 Apr 2020 officers Appointment of director (Mr Robert Lee Allen) 2 Buy now
14 Feb 2020 officers Termination of appointment of director (Julian Nicholas Wilkinson) 1 Buy now
14 Feb 2020 officers Termination of appointment of director (Trevor Pereira) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (James Gordon Mckinnon) 1 Buy now
15 Nov 2019 officers Appointment of corporate secretary (Intu Secretariat Limited) 2 Buy now
22 Oct 2019 officers Change of particulars for director (Dr Edward Matthew Giles Roberts) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Julian Nicholas Wilkinson) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Miss Rebecca Mary Sarah Elizabeth Ryman) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Mr James Gordon Mckinnon) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Miss Minakshi Kidia) 2 Buy now
21 Oct 2019 officers Change of particulars for secretary (Susan Marsden) 1 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Sean Crosby) 2 Buy now
30 Aug 2019 officers Appointment of director (Mr Sean Crosby) 2 Buy now
30 Aug 2019 officers Appointment of director (Miss Minakshi Kidia) 2 Buy now
16 Aug 2019 officers Termination of appointment of director (Barbara Gibbes) 1 Buy now
12 Aug 2019 accounts Annual Accounts 31 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 officers Termination of appointment of director (David Andrew Fischel) 1 Buy now
19 Sep 2018 officers Change of particulars for director (Mrs Barbara Gibbes) 2 Buy now
19 Sep 2018 officers Change of particulars for director (Mrs Barbara Gibbes) 2 Buy now
19 Sep 2018 officers Appointment of director (Miss Rebecca Mary Sarah Elizabeth Ryman) 2 Buy now
19 Sep 2018 officers Appointment of director (Martin Richard Breeden) 2 Buy now
18 Sep 2018 officers Appointment of director (Mr Nick Round) 2 Buy now
18 Sep 2018 officers Appointment of director (Kathryn Anne Grant) 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2018 accounts Annual Accounts 32 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 32 Buy now
18 Apr 2017 officers Change of particulars for director (Mr Hugh Michael Ford) 2 Buy now
10 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 officers Appointment of director (Mrs Barbara Gibbes) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Katharine Ann Bowyer) 1 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2016 officers Appointment of director (Mr Colin Flinn) 2 Buy now
07 Mar 2016 officers Termination of appointment of director (Martin David Ellis) 1 Buy now
04 Mar 2016 accounts Annual Accounts 33 Buy now
03 Aug 2015 annual-return Annual Return 9 Buy now
12 May 2015 accounts Annual Accounts 33 Buy now
01 Oct 2014 officers Appointment of director (Katharine Ann Bowyer) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Peter Weir) 1 Buy now
05 Sep 2014 annual-return Annual Return 9 Buy now
10 Mar 2014 accounts Annual Accounts 32 Buy now
04 Mar 2014 mortgage Registration of a charge 241 Buy now
24 Jul 2013 annual-return Annual Return 9 Buy now
21 May 2013 accounts Annual Accounts 36 Buy now
15 Aug 2012 annual-return Annual Return 9 Buy now
25 May 2012 officers Change of particulars for director (Peter Weir) 2 Buy now
10 May 2012 accounts Annual Accounts 24 Buy now
07 Dec 2011 officers Appointment of director (Hugh Michael Ford) 2 Buy now
23 Nov 2011 officers Appointment of director (Peter Weir) 2 Buy now
17 Nov 2011 auditors Auditors Resignation Company 1 Buy now
11 Nov 2011 officers Appointment of director (Trevor Pereira) 2 Buy now
11 Nov 2011 officers Appointment of director (Mr Martin David Ellis) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Michael Butterworth) 1 Buy now
14 Oct 2011 officers Termination of appointment of director (Kay Chaldecott) 1 Buy now
16 Aug 2011 annual-return Annual Return 22 Buy now
26 Jul 2011 officers Change of particulars for director (Michael George Butterworth) 3 Buy now
26 Jul 2011 accounts Annual Accounts 25 Buy now
18 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now