Advanced company searchLink opens in new window

THE TRENDSETTING GROUP HOLDINGS LIMITED

Company number 06495879

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)
22 Jun 2010 TM02 Termination of appointment of Andrew Saunders as a secretary
26 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Jul 2009 288c Director's change of particulars / john cowan / 31/05/2009
06 Mar 2009 363a Return made up to 06/02/09; full list of members
06 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
26 Feb 2009 288c Director's change of particulars / john cowan / 01/08/2008
09 Aug 2008 CERTNM Company name changed norham house 1165 LIMITED\certificate issued on 12/08/08
05 Aug 2008 88(3) Particulars of contract relating to shares
05 Aug 2008 88(2) Ad 28/07/08\gbp si 41500@0.01=415\gbp ic 1/416\
01 Aug 2008 288a Secretary appointed andrew david saunders
01 Aug 2008 288b Appointment terminated secretary muckle secretary LIMITED
01 Aug 2008 128(4) Notice of assignment of name or new name to shares
01 Aug 2008 122 S-div
01 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/07/2008
06 May 2008 288c Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
17 Apr 2008 287 Registered office changed on 17/04/2008 from honeywell house arlington business park bracknell berkshire RG12 1EB
17 Apr 2008 287 Registered office changed on 17/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
10 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2008 288b Appointment terminated director muckle director LIMITED
31 Mar 2008 288a Director appointed john paul cowan
06 Feb 2008 NEWINC Incorporation