TRAFALGAR RISK MANAGEMENT LIMITED

03876370
7 - 8 BRITANNIA BUSINESS PARK COMET WAY SOUTHEND ON SEA ESSEX SS2 6GE

Documents

Documents
Date Category Description Pages
18 Oct 2024 officers Change of particulars for director (Mr Kelvin Robert John Wheat) 2 Buy now
18 Oct 2024 officers Change of particulars for director (Mr Timothy George Cramphorn) 2 Buy now
17 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2024 officers Change of particulars for secretary (Mr Kelvin Robert John Wheat) 1 Buy now
17 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 accounts Annual Accounts 8 Buy now
31 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 accounts Annual Accounts 9 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Timothy George Cramphorn) 2 Buy now
01 May 2020 accounts Annual Accounts 8 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 7 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 officers Appointment of director (Mr Timothy George Cramphorn) 2 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 accounts Annual Accounts 7 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 officers Termination of appointment of director (Neil Inns) 1 Buy now
13 Mar 2013 accounts Annual Accounts 7 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Neil David Inns) 2 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 officers Change of particulars for director (Mr Kelvin Robert John Wheat) 2 Buy now
12 Jan 2011 accounts Annual Accounts 6 Buy now
20 Dec 2010 officers Change of particulars for director (Mr Neil David Inns) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Kelvin Robert John Wheat) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Kelvin Robert John Wheat) 1 Buy now
11 Jan 2010 officers Change of particulars for director (Neil David Inns) 2 Buy now
03 Feb 2009 annual-return Return made up to 12/11/08; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 7 Buy now
29 Aug 2008 officers Director appointed kelvin robert john wheat 1 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from willoughby house 2 broad street stamford lincolnshire PE9 1PB 1 Buy now
17 Mar 2008 accounts Annual Accounts 7 Buy now
20 Dec 2007 annual-return Return made up to 12/11/07; no change of members 6 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
08 Jun 2007 accounts Annual Accounts 7 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: caxton point caxton way stevenage hertfordshire SG1 2XU 1 Buy now
23 Nov 2006 annual-return Return made up to 12/11/06; full list of members 6 Buy now
14 Mar 2006 accounts Annual Accounts 7 Buy now
20 Dec 2005 annual-return Return made up to 12/11/05; full list of members 6 Buy now
27 Sep 2005 accounts Annual Accounts 7 Buy now
03 Dec 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
15 Oct 2004 accounts Annual Accounts 1 Buy now
15 Oct 2004 capital Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
05 Feb 2004 officers New secretary appointed 2 Buy now
09 Jan 2004 accounts Annual Accounts 1 Buy now
08 Dec 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: 43-45 high street weybridge surrey KT13 8BB 2 Buy now
25 Jun 2003 officers New secretary appointed 4 Buy now
25 Jun 2003 officers Secretary resigned 2 Buy now
25 Jun 2003 officers New director appointed 4 Buy now
25 Jun 2003 officers Director resigned 2 Buy now
31 Dec 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
31 Dec 2002 address Registered office changed on 31/12/02 from: the lloyds building 12 leadenhall street london EC3V 1LP 1 Buy now
16 Sep 2002 accounts Annual Accounts 2 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: 13 coopers row london EC3N 2BQ 1 Buy now
26 Jan 2002 officers Secretary resigned 1 Buy now
26 Jan 2002 officers New secretary appointed 2 Buy now
18 Dec 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
17 Dec 2001 accounts Annual Accounts 1 Buy now
18 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
06 Dec 1999 officers New secretary appointed 2 Buy now
25 Nov 1999 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
22 Nov 1999 officers Secretary resigned 1 Buy now
22 Nov 1999 officers Director resigned 1 Buy now
12 Nov 1999 incorporation Incorporation Company 12 Buy now