-
THE TRAILERFARM LIMITED - 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom
Company Information
- Company registration number
- 07670603
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 201 Temple Chambers
- 3-7 Temple Avenue
- London
- EC4Y 0DT
- United Kingdom 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom UK
Management
- Managing Directors
- DURANTI, Giacomo
- PORTER, Daniel
- PORTER, Tony
- SIOLI, Fulvio
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-15
- Age Of Company 2011-06-15 12 years
- SIC/NACE
- 58290
Ownership
- Beneficial Owners
- Mr Daniel Porter
- -
- Mr Tony Porter
- Keywords Uk Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-06-15
- Annual Return
- Due Date: 2019-09-26
- Last Date: 2018-09-12
-
THE TRAILERFARM LIMITED Company Description
- THE TRAILERFARM LIMITED is a ltd registered in United Kingdom with the Company reg no 07670603. Its current trading status is "live". It was registered 2011-06-15. It has declared SIC or NACE codes as "58290". It has 4 directors The latest annual return was filed up to 2012-06-15.It can be contacted at 201 Temple Chambers .
Get THE TRAILERFARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Trailerfarm Limited - 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom
- 2011-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE TRAILERFARM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
cessation-of-a-person-with-significant-control (2019-02-01) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-31) - AD01
-
change-account-reference-date-company-previous-shortened (2019-01-31) - AA01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC02
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-13) - MR04
-
resolution (2018-09-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-09-13) - CS01
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-01) - AA
-
memorandum-articles (2018-09-21) - MA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
-
resolution (2017-02-14) - RESOLUTIONS
-
capital-allotment-shares (2017-02-11) - SH01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-09) - SH01
-
termination-director-company-with-name-termination-date (2016-09-30) - TM01
-
appoint-person-director-company-with-name-date (2016-09-30) - AP01
-
resolution (2016-09-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-02) - AA
-
capital-name-of-class-of-shares (2016-09-30) - SH08
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
change-person-director-company-with-change-date (2015-06-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-29) - AD01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-07-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
gazette-filings-brought-up-to-date (2014-07-09) - DISS40
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
-
capital-allotment-shares (2013-03-07) - SH01
-
change-person-director-company-with-change-date (2013-01-10) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
termination-director-company-with-name (2012-05-15) - TM01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-02) - AD01
-
incorporation-company (2011-06-15) - NEWINC