Tradebe Management Ltd was founded on 12 February 2002, it's status at Companies House is "Active". The current directors of Tradebe Management Ltd are Adan, Aurelio, Creixell, Jordi, Gazulla Planellas, Alejandro, Mckenzie, Paul, Rabell, Xavier, Second Code S. L..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAN, Aurelio | 12 February 2002 | 17 January 2005 | 1 |
CREIXELL, Jordi | 17 January 2005 | 24 November 2011 | 1 |
GAZULLA PLANELLAS, Alejandro | 19 November 2010 | 09 November 2012 | 1 |
MCKENZIE, Paul | 12 February 2002 | 14 April 2003 | 1 |
RABELL, Xavier | 17 January 2005 | 31 October 2006 | 1 |
SECOND CODE S. L. | 02 July 2007 | 24 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
PARENT_ACC - N/A | 27 July 2020 | |
AGREEMENT2 - N/A | 27 July 2020 | |
GUARANTEE2 - N/A | 27 July 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 18 October 2019 | |
PARENT_ACC - N/A | 18 October 2019 | |
AGREEMENT2 - N/A | 18 October 2019 | |
GUARANTEE2 - N/A | 18 October 2019 | |
RP04CS01 - N/A | 12 August 2019 | |
RESOLUTIONS - N/A | 01 August 2019 | |
SH01 - Return of Allotment of shares | 20 June 2019 | |
CS01 - N/A | 30 April 2019 | |
AP02 - Appointment of corporate director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
MR04 - N/A | 07 November 2018 | |
AP01 - Appointment of director | 17 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
PARENT_ACC - N/A | 07 October 2018 | |
GUARANTEE2 - N/A | 07 October 2018 | |
AGREEMENT2 - N/A | 07 October 2018 | |
CS01 - N/A | 18 April 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 07 October 2017 | |
PARENT_ACC - N/A | 07 October 2017 | |
AGREEMENT2 - N/A | 07 October 2017 | |
GUARANTEE2 - N/A | 07 October 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 25 July 2016 | |
PARENT_ACC - N/A | 25 July 2016 | |
AGREEMENT2 - N/A | 25 July 2016 | |
GUARANTEE2 - N/A | 25 July 2016 | |
GUARANTEE2 - N/A | 21 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AUD - Auditor's letter of resignation | 04 December 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AGREEMENT2 - N/A | 10 November 2015 | |
MR01 - N/A | 29 October 2015 | |
PARENT_ACC - N/A | 16 October 2015 | |
GUARANTEE2 - N/A | 16 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
MR04 - N/A | 11 March 2015 | |
MR04 - N/A | 11 March 2015 | |
MR04 - N/A | 11 March 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 March 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AD01 - Change of registered office address | 02 December 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2014 | |
AD01 - Change of registered office address | 04 July 2013 | |
AA - Annual Accounts | 02 July 2013 | |
RP04 - N/A | 23 April 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AP01 - Appointment of director | 12 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
AA - Annual Accounts | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 March 2012 | |
AR01 - Annual Return | 22 February 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 29 November 2011 | |
TM01 - Termination of appointment of director | 29 November 2011 | |
AP02 - Appointment of corporate director | 29 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
RESOLUTIONS - N/A | 09 September 2011 | |
RESOLUTIONS - N/A | 09 September 2011 | |
SH01 - Return of Allotment of shares | 09 September 2011 | |
CC04 - Statement of companies objects | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
CERTNM - Change of name certificate | 22 February 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AP01 - Appointment of director | 19 November 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH02 - Change of particulars for corporate director | 01 April 2010 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 07 July 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
363a - Annual Return | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
CERTNM - Change of name certificate | 04 October 2007 | |
AA - Annual Accounts | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
363s - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
363s - Annual Return | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
AA - Annual Accounts | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 07 May 2003 | |
363s - Annual Return | 26 April 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
NEWINC - New incorporation documents | 12 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2015 | Fully Satisfied |
N/A |
Legal mortgage | 02 March 2012 | Fully Satisfied |
N/A |
Debenture | 02 September 2011 | Fully Satisfied |
N/A |
Debenture | 02 September 2011 | Fully Satisfied |
N/A |
Legal charge | 15 February 2008 | Fully Satisfied |
N/A |
Debenture | 15 November 2007 | Fully Satisfied |
N/A |