- Company Overview for TRENDYGOLF HOLDINGS LIMITED (09008441)
- Filing history for TRENDYGOLF HOLDINGS LIMITED (09008441)
- People for TRENDYGOLF HOLDINGS LIMITED (09008441)
- Charges for TRENDYGOLF HOLDINGS LIMITED (09008441)
- More for TRENDYGOLF HOLDINGS LIMITED (09008441)
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) |
---|---|---|---|
25 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Ian James Mcleod on 10 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to The Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 25 August 2015 | |
25 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AP01 | Appointment of Ms Adrienne Cass as a director on 8 July 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
10 Oct 2014 | AP01 | Appointment of Mr Benjamin Richard Woods as a director on 8 July 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Ian James Mcleod as a director on 8 July 2014 | |
29 Jul 2014 | MR01 | Registration of charge 090084410001, created on 8 July 2014 | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|