THE TRENDSETTING GROUP HOLDINGS LIMITED
Company number 06495879
- Company Overview for THE TRENDSETTING GROUP HOLDINGS LIMITED (06495879)
- Filing history for THE TRENDSETTING GROUP HOLDINGS LIMITED (06495879)
- People for THE TRENDSETTING GROUP HOLDINGS LIMITED (06495879)
- Charges for THE TRENDSETTING GROUP HOLDINGS LIMITED (06495879)
- More for THE TRENDSETTING GROUP HOLDINGS LIMITED (06495879)
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) |
---|---|---|---|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
20 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for John-Paul Paul Cowan on 1 August 2013 | |
19 Feb 2014 | CH03 | Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2012 | CH03 | Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | CH01 | Director's details changed | |
14 Feb 2012 | AR01 | Annual return made up to 6 February 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2011 | CH01 | Director's details changed for John-Paul Paul Cowan on 1 July 2011 | |
12 Dec 2011 | CH03 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 6 February 2011 | |
02 Feb 2011 | AP01 | Appointment of Mr Robert Graham Wilson as a director | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | AP03 | Appointment of Ms Sarah Jane Kay as a secretary |