Advanced company searchLink opens in new window

TRENDLEASE PROPERTY MANAGEMENT LIMITED

Company number 02574515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
30 Nov 2023 CH01 Director's details changed for Fotis Nicholas Lykiardopulo on 27 November 2023
30 Nov 2023 AD01 Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 May 2022 AP01 Appointment of Fotis Nicholas Lykiardopulo as a director on 3 May 2022
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
22 Jun 2020 AA Micro company accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Oct 2019 AP01 Appointment of Mr Rex Michael Illingworth Woodhouse as a director on 1 October 2019
30 Sep 2019 TM01 Termination of appointment of Nicholas Christopher Day as a director on 30 September 2019
18 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
10 Jan 2019 AD01 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 January 2019
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
01 Mar 2018 AP01 Appointment of Mrs Georgina Mary Rose Michelli as a director on 30 September 2017
01 Mar 2018 TM01 Termination of appointment of Danielle Suzanne Lux as a director on 30 September 2017
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Sep 2017 AD01 Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017
26 Jul 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017
24 May 2017 TM02 Termination of appointment of Stephen John Magrath as a secretary on 24 May 2017