TREND PROPERTIES AND INTERIORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Registered office address changed from Birch House Main Street Ardler Blairgowrie Perthshire PH12 8JR United Kingdom to Birch House Main Street Ardler Blairgowrie Perthshire PH12 8SR on 2023-04-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/10/2021 October 2020 COMPANY NAME CHANGED LINKSHILL PROPERTY LTD CERTIFICATE ISSUED ON 21/10/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

26/06/2026 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RIDDOCH

View Document

17/08/1917 August 2019 CESSATION OF JEFFREY JAMES RIDDOCH AS A PSC

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 42 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O NORMAN GRAY & CO 72 CARDEN PLACE ABERDEEN AB10 1UL UNITED KINGDOM

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MS JULIA CRAWFORD / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MS JULIA CRAWFORD / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA RIDDOCH / 29/01/2018

View Document

17/07/1817 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA RIDDOCH / 29/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM LINKSHILL UDNY ELLON AB41 6SJ

View Document

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES RIDDOCH / 21/12/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 ADOPT ARTICLES 28/03/2016

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES RIDDOCH / 08/01/2016

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information