Advanced company searchLink opens in new window

TRENDSTAR LTD

Company number 03654075

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)
28 Apr 2015 AA Accounts for a dormant company made up to 25 June 2014
31 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
26 Feb 2014 AA Accounts for a dormant company made up to 25 June 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
28 Mar 2013 AA Accounts for a dormant company made up to 25 June 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
05 Oct 2012 AP01 Appointment of Andrew Berkeley as a director
26 Mar 2012 AA Accounts for a dormant company made up to 25 June 2011
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2011 AA Accounts for a dormant company made up to 25 June 2010
03 Feb 2011 TM01 Termination of appointment of David Hammelburger as a director
25 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 25 June 2009
22 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
30 Mar 2009 AA Total exemption full accounts made up to 25 June 2008
06 Mar 2009 363a Return made up to 21/10/08; full list of members
06 Mar 2009 288c Director and secretary's change of particulars / david pine / 06/03/2009
19 Feb 2009 287 Registered office changed on 19/02/2009 from scottish mutual house 35 peter street manchester M2 5BG
14 Nov 2007 363s Return made up to 21/10/07; no change of members