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) |
---|---|---|---|
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
|
|
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
|
|
04 Apr 2008 | 288b | Appointment terminated director muckle director LIMITED | |
31 Mar 2008 | 288a | Director appointed john paul cowan | |
06 Feb 2008 | NEWINC | Incorporation |