TREND ESTATES LIMITED

Company Documents

DateDescription
06/12/116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR RONALD ALBERT WALKER

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR HAYLEY TURNER

View Document

29/11/1029 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SYDNEY HOUSE GREENLAND GROVE ST OSYTH ESSEX CO16 8JE

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/12/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 12/11/04; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/11/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 05/04/02

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 5 BRANSCOMBE CLOSE FRINTON ON SEA ESSEX CO13 9LE

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 5 BRANSCOMBE CLOSE FRINTON ON SEA ESSEX CO13 9LE

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: BELL HOUSE BELL STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

20/12/9620 December 1996 � NC 100/50000 17/12/

View Document

20/12/9620 December 1996 NC INC ALREADY ADJUSTED 17/12/96

View Document

12/11/9612 November 1996 Incorporation

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company