TRENDELLS PLACE MANAGEMENT COMPANY LIMITED
Company number 09156553
- Company Overview for TRENDELLS PLACE MANAGEMENT COMPANY LIMITED (09156553)
- Filing history for TRENDELLS PLACE MANAGEMENT COMPANY LIMITED (09156553)
- People for TRENDELLS PLACE MANAGEMENT COMPANY LIMITED (09156553)
- More for TRENDELLS PLACE MANAGEMENT COMPANY LIMITED (09156553)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Hua Yoong Kwan as a director on 3 February 2025 | |
21 Jan 2025 | AP01 | Appointment of Mrs Suzanne Marie Brockett as a director on 21 January 2025 | |
18 Jan 2025 | AP01 | Appointment of Mrs Jennifer Louise Maunders as a director on 18 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Julia Malone as a director on 3 January 2025 | |
02 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
24 May 2021 | AD01 | Registered office address changed from 26 High Street Haslemere GU27 2HW England to Mulberry Garden 1 Trendells Place Haslemere GU27 1FD on 24 May 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Matthew Nicholas Roberts as a director on 12 February 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Ann Julie Bateson as a director on 21 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Springwood House 85 Petworth Road Haslemere Surrey GU27 3AX England to 26 High Street Haslemere GU27 2HW on 23 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
05 Mar 2018 | TM01 | Termination of appointment of Isabel Mary Clarke as a director on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Isabel Clarke 4 Trendells Place Haslemere Surrey GU27 1FD England to Springwood House 85 Petworth Road Haslemere Surrey GU27 3AX on 5 March 2018 | |
15 Jan 2018 | AP01 | Appointment of Mrs Ann Julie Bateson as a director on 15 January 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 |