Established in 2005, Trapp Properties Ltd are based in Wiltshire. The current directors of this company are listed as Butler, David George, Tisdale, Peter at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TISDALE, Peter | 26 April 2011 | 12 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, David George | 16 November 2005 | 17 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 February 2016 | |
DS01 - Striking off application by a company | 20 January 2016 | |
MR04 - N/A | 21 August 2015 | |
MR04 - N/A | 21 August 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 25 November 2013 | |
TM01 - Termination of appointment of director | 12 July 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 16 December 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
TM01 - Termination of appointment of director | 17 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
288b - Notice of resignation of directors or secretaries | 26 September 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 May 2008 | |
363s - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2007 | |
225 - Change of Accounting Reference Date | 22 January 2007 | |
363s - Annual Return | 11 December 2006 | |
395 - Particulars of a mortgage or charge | 28 November 2006 | |
395 - Particulars of a mortgage or charge | 28 November 2006 | |
395 - Particulars of a mortgage or charge | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
NEWINC - New incorporation documents | 16 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 20 November 2006 | Fully Satisfied |
N/A |
Legal charge | 24 January 2006 | Fully Satisfied |
N/A |
Debenture | 19 January 2006 | Fully Satisfied |
N/A |