TRENDLEASE PROPERTY MANAGEMENT LIMITED
Company number 02574515
- Company Overview for TRENDLEASE PROPERTY MANAGEMENT LIMITED (02574515)
- Filing history for TRENDLEASE PROPERTY MANAGEMENT LIMITED (02574515)
- People for TRENDLEASE PROPERTY MANAGEMENT LIMITED (02574515)
- More for TRENDLEASE PROPERTY MANAGEMENT LIMITED (02574515)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
08 Aug 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Jul 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Danielle Suzanne Lux on 31 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Nicholas Day on 31 January 2012 | |
01 Sep 2011 | AA | Full accounts made up to 31 January 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 Feb 2011 | CH03 | Secretary's details changed for Stephen John Magrath on 3 February 2011 | |
02 Nov 2010 | MISC | Section 519 | |
08 Sep 2010 | AA | Full accounts made up to 31 January 2010 | |
21 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
05 Aug 2009 | 288a | Director appointed nicholas day | |
05 Aug 2009 | AA | Full accounts made up to 31 January 2009 | |
15 Jun 2009 | 363a | Return made up to 13/04/09; full list of members | |
15 Jun 2009 | 190 | Location of debenture register | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 2 roberts house manor road ruislip middlesex HA4 7LA | |
15 Jun 2009 | 353 | Location of register of members |