TRAITEUR PROPERTIES (KT) LIMITED

04969369
THE HENLEY BUILDING NEWTOWN ROAD HENLEY-ON-THAMES ENGLAND RG9 1HG

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 14 Buy now
23 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 62 Buy now
23 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
23 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
08 May 2024 mortgage Registration of a charge 5 Buy now
02 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 14 Buy now
26 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 61 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 mortgage Statement of release/cease from a charge 1 Buy now
31 May 2023 officers Change of particulars for director (Mr David John Gray) 2 Buy now
31 May 2023 officers Change of particulars for director (Mrs Nicola Challis) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr James Fallowfield-Smith) 2 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2022 accounts Annual Accounts 14 Buy now
15 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 62 Buy now
15 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
16 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
31 Jul 2021 accounts Annual Accounts 14 Buy now
31 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 61 Buy now
31 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
31 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Termination of appointment of director (John Oldcorn) 1 Buy now
01 Jul 2021 officers Appointment of director (Mr James Fallowfield-Smith) 2 Buy now
07 May 2021 officers Appointment of director (Mrs Nicola Challis) 2 Buy now
02 Apr 2021 officers Change of particulars for director (Mr John Oldcorn) 2 Buy now
17 Jul 2020 accounts Annual Accounts 16 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 accounts Annual Accounts 15 Buy now
16 Jan 2019 officers Termination of appointment of director (Andrew John Barnes) 1 Buy now
28 Sep 2018 accounts Annual Accounts 15 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Appointment of director (Mr John Oldcorn) 2 Buy now
30 Sep 2017 accounts Annual Accounts 16 Buy now
29 Sep 2017 mortgage Registration of a charge 62 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2016 accounts Annual Accounts 17 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 accounts Annual Accounts 14 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 14 Buy now
02 Oct 2014 mortgage Registration of a charge 112 Buy now
02 Oct 2014 mortgage Registration of a charge 114 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
15 May 2013 accounts Annual Accounts 13 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
21 May 2012 accounts Annual Accounts 13 Buy now
22 Dec 2011 auditors Auditors Resignation Company 3 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
09 Nov 2011 auditors Auditors Resignation Company 2 Buy now
12 Apr 2011 accounts Annual Accounts 14 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Andrew John Barnes) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr David John Gray) 2 Buy now
15 Apr 2010 accounts Annual Accounts 14 Buy now
15 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
03 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2010 resolution Resolution 43 Buy now
01 Mar 2010 officers Termination of appointment of director (Andrew Hunter) 1 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
09 Mar 2009 accounts Annual Accounts 14 Buy now
04 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
30 May 2008 officers Appointment terminated secretary andrew barnes 1 Buy now
23 Apr 2008 accounts Annual Accounts 14 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
07 Jan 2008 annual-return Return made up to 19/11/07; full list of members 3 Buy now
28 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Jun 2007 accounts Annual Accounts 15 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
20 Nov 2006 annual-return Return made up to 19/11/06; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 14 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: 66 wigmore street, london, W1U 2HQ 1 Buy now
30 Nov 2005 annual-return Return made up to 19/11/05; full list of members 2 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
06 May 2005 accounts Annual Accounts 14 Buy now
06 May 2005 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
09 Mar 2005 resolution Resolution 1 Buy now