21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED - SCARBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-13 View Report
Accounts. Accounts type dormant. 2023-01-23 View Report
Confirmation statement. Statement with updates. 2022-05-20 View Report
Accounts. Accounts type dormant. 2022-01-20 View Report
Officers. Officer name: Mrs Patricia Anne Bell. Appointment date: 2022-01-20. 2022-01-20 View Report
Officers. Officer name: Hannah Mary Sykes. Termination date: 2022-01-12. 2022-01-20 View Report
Officers. Officer name: Ms Zoe Peel. Appointment date: 2021-07-20. 2021-07-20 View Report
Officers. Appointment date: 2021-07-20. Officer name: Mr Richard Burke. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type dormant. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Officers. Officer name: Julie Ann Bramwell. Termination date: 2018-07-27. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Accounts. Accounts type dormant. 2018-02-04 View Report
Officers. Officer name: David Barry Raymond Phipps. Termination date: 2017-07-24. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: Miss Hannah Mary Sykes. Appointment date: 2017-04-06. 2017-04-06 View Report
Address. Change date: 2017-04-06. Old address: Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP. New address: PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP. 2017-04-06 View Report
Officers. Officer name: Ellis Hay. Appointment date: 2017-03-01. 2017-03-08 View Report
Accounts. Accounts type dormant. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Accounts. Accounts type dormant. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Address. Old address: 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF. Change date: 2015-06-01. New address: Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP. 2015-06-01 View Report
Accounts. Accounts type dormant. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type dormant. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type dormant. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Officers. Officer name: David Barry Raymond Phipps. 2011-07-12 View Report
Officers. Officer name: Julie Ann Bramwell. 2011-06-23 View Report
Officers. Officer name: Mark Douglas Wadsworth. 2011-06-22 View Report
Officers. Officer name: Graham Stephens. 2011-05-12 View Report
Incorporation. Incorporation company. 2011-05-12 View Report