TREND MARINE PRODUCTS LIMITED

01173006
SOUTHMOOR LANE HAVANT HAMPSHIRE ENGLAND PO9 1JJ

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 27 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2024 accounts Annual Accounts 28 Buy now
13 Sep 2023 officers Termination of appointment of director (Jimmy Maurice Menefee) 1 Buy now
24 May 2023 officers Termination of appointment of secretary (Brian Michael Hall) 1 Buy now
24 May 2023 officers Termination of appointment of director (Brian Michael Hall) 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 34 Buy now
20 Jun 2022 officers Appointment of director (Mr Matthew Elliott Johnston) 2 Buy now
20 Jun 2022 officers Appointment of director (Mr Carlos Navarro) 2 Buy now
20 Jun 2022 officers Appointment of director (Ms Ansley Mckay Covey) 2 Buy now
20 Jun 2022 officers Termination of appointment of director (Andrew Joseph Namenye) 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Jason Douglas Lippert) 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2022 officers Termination of appointment of director (Peter Tierney) 1 Buy now
21 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 accounts Annual Accounts 34 Buy now
04 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 33 Buy now
03 Jun 2020 officers Appointment of director (Jimmy Maurice Menefee) 2 Buy now
03 Jun 2020 officers Appointment of director (Mr Peter Tierney) 2 Buy now
01 Jun 2020 officers Termination of appointment of director (John Clark) 1 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 accounts Annual Accounts 32 Buy now
16 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Andrew Joseph Nameneye) 2 Buy now
22 Nov 2018 officers Appointment of director (Mr Andrew Joseph Nameneye) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Scott Towle Mereness) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Bradley William Higgs) 1 Buy now
10 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Feb 2018 accounts Annual Accounts 28 Buy now
02 Feb 2018 officers Appointment of director (Mr Scott Towle Mereness) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Brian Michael Hall) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Jason Douglas Lippert) 2 Buy now
02 Feb 2018 officers Appointment of secretary (Mr Brian Michael Hall) 2 Buy now
02 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2018 officers Termination of appointment of director (John Taylor) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (James Taylor) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Robert Khalife) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Dennis Francis Flint) 1 Buy now
01 Feb 2018 officers Termination of appointment of secretary (Robert Khalife) 1 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2017 accounts Annual Accounts 30 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 accounts Annual Accounts 25 Buy now
27 Apr 2016 annual-return Annual Return 8 Buy now
27 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
03 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2015 officers Termination of appointment of director (John Andrew Jobbins) 1 Buy now
05 Oct 2015 officers Appointment of director (Mr Bradley William Higgs) 2 Buy now
05 Oct 2015 officers Appointment of director (John Clark) 2 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 accounts Annual Accounts 25 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
12 Mar 2015 mortgage Registration of a charge 4 Buy now
22 Jan 2015 mortgage Registration of a charge 71 Buy now
19 Dec 2014 officers Change of particulars for director (James W Taylor) 2 Buy now
19 Dec 2014 officers Change of particulars for director (John Taylor) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Robert Khalife) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Dennis Francis Flint) 2 Buy now
24 Sep 2014 auditors Auditors Resignation Company 2 Buy now
16 Jun 2014 accounts Annual Accounts 34 Buy now
13 Jun 2014 address Move Registers To Sail Company 1 Buy now
13 Jun 2014 address Change Sail Address Company 1 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2014 annual-return Annual Return 9 Buy now
07 Jun 2013 accounts Annual Accounts 24 Buy now
04 Apr 2013 annual-return Annual Return 9 Buy now
02 May 2012 mortgage Particulars of a mortgage or charge 20 Buy now
25 Apr 2012 accounts Annual Accounts 24 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 46 Buy now
10 Apr 2012 annual-return Annual Return 9 Buy now
07 Apr 2011 annual-return Annual Return 10 Buy now
22 Feb 2011 accounts Annual Accounts 26 Buy now
20 Apr 2010 annual-return Annual Return 9 Buy now
20 Apr 2010 officers Change of particulars for director (Robert Khalife) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Dennis Francis Flint) 2 Buy now
20 Apr 2010 officers Change of particulars for director (John Taylor) 2 Buy now
20 Apr 2010 officers Change of particulars for director (James W Taylor) 2 Buy now
20 Apr 2010 officers Change of particulars for director (John Andrew Jobbins) 2 Buy now
11 Feb 2010 accounts Amended Accounts 26 Buy now
10 Feb 2010 accounts Annual Accounts 26 Buy now
31 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
29 Oct 2009 accounts Annual Accounts 24 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
01 May 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
01 May 2009 officers Appointment terminated secretary julian henwood 1 Buy now
22 Jul 2008 accounts Annual Accounts 23 Buy now