Advanced company searchLink opens in new window

TRENDY HOMES LIMITED

Company number 06972432

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)
02 Apr 2013 AAMD Amended accounts made up to 31 March 2011
29 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 2.00
04 Nov 2010 AP01 Appointment of Mr Steven John Matthews as a director
04 Nov 2010 TM01 Termination of appointment of Peter Ferris as a director
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Peter Michael Ferris on 1 October 2009
18 Oct 2009 AP01 Appointment of Philip-John Mctiffin as a director
16 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
16 Sep 2009 287 Registered office changed on 16/09/2009 from st briavels 66 riding barn hill wick bristol BS30 5PA
18 Aug 2009 288a Director appointed peter michael ferris
18 Aug 2009 287 Registered office changed on 18/08/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england
18 Aug 2009 288b Appointment terminated director thomas russell
18 Aug 2009 288b Appointment terminated secretary bristol legal services LIMITED
25 Jul 2009 NEWINC Incorporation