TRENDHURST DEVELOPMENTS LIMITED

1 Crendon Street, High Wycombe, HP13 6LE, England
StatusACTIVE
Company No.10942341
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

TRENDHURST DEVELOPMENTS LIMITED is an active private limited company with number 10942341. It was incorporated 6 years, 9 months, 14 days ago, on 01 September 2017. The company address is 1 Crendon Street, High Wycombe, HP13 6LE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-29

Charge number: 109423410004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109423410003

Charge creation date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109423410002

Charge creation date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109423410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vasim Ui Haq

Notification date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Michael Hurst

Notification date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Trendell

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Trendell

Cessation date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

New address: 1 Crendon Street High Wycombe HP13 6LE

Old address: 85 Great Portland Street London W1W 7LT United Kingdom

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-05

Charge number: 109423410001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Vasim Ul Haq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

New address: 85 Great Portland Street London W1W 7LT

Old address: 1 Crendon Street High Wycombe Buckinghamshire HP13 6LE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

New address: 1 Crendon Street High Wycombe Buckinghamshire HP13 6LE

Old address: 4 Hays Mews Hays Mews London W1J 5PU United Kingdom

Change date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Hurst

Appointment date: 2017-09-20

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGOTRONIX LIMITED

130-10 CALTON ROAD,EDINBURGH,EH8 8JQ

Number:SC185653
Status:ACTIVE
Category:Private Limited Company

BRITANNIA BUSINESS CONSULTANTS LTD

FLAT 59 THE ODEON,BARKING,IG11 8RR

Number:08563524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CS BOSWELL MEMORIALS LTD

364 BANBURY ROAD,OXFORD,OX2 7PP

Number:11387215
Status:ACTIVE
Category:Private Limited Company

DAVID TAVENER ENTERPRISES LIMITED

HOMESTEAD FARM FARM STREET,YEOVIL,BA22 8PZ

Number:11605547
Status:ACTIVE
Category:Private Limited Company

H G JENKINS SERVICES LIMITED

22 WOODROW CLOSE,BROMSGROVE,B61 0NY

Number:11232980
Status:ACTIVE
Category:Private Limited Company

SMITHSON SITE SAFETY SOLUTIONS LIMITED

33 HIGH LEYS ROAD,SCUNTHORPE,DN17 2QA

Number:10153161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source