TREND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

22/06/2122 June 2021 Appointment of Mrs Jeannie Beard as a director on 2021-06-18

View Document

19/06/2119 June 2021 Appointment of Mr Adrian Leung as a director on 2021-06-18

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLACEVIEW PROPERTIES LTD / 04/01/2019

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/01/1631 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/10/1511 October 2015 SECRETARY APPOINTED MR ADRIAN LEUNG

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEUNG

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 25 WINNOCK ROAD COLCHESTER ESSEX CO1 2BG

View Document

10/04/1510 April 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LEUNG / 14/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEGG

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ADRIAN LEUNG

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS TINA LEUNG

View Document

28/01/1328 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLACEVIEW PROPERTIES LTD / 01/11/2009

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY SANDY LEUNG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 04/01/12 NO CHANGES

View Document

14/10/1114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 04/01/11 NO CHANGES

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 07/04/09 STATEMENT OF CAPITAL GBP 30

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

11/12/0811 December 2008 GBP NC 1000/10000000 01/12/06

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 01/12/2006

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED JANUS BOOKS LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED WAYLAND TRADING LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/01/064 January 2006 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