TREETOPS NURSERIES LIMITED

02537480
ST MATHEWS SHAFTESBURY DRIVE BURNTWOOD ENGLAND WS7 9QP

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2024 accounts Annual Accounts 7 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2023 officers Appointment of director (Mr Matthew Gordon Philip Davies) 2 Buy now
05 Sep 2023 officers Termination of appointment of director (Margaret Josephine Randles) 1 Buy now
05 Sep 2023 officers Termination of appointment of director (Clare Phizacklea) 1 Buy now
05 Sep 2023 officers Termination of appointment of director (Simon Andrew Irons) 1 Buy now
15 Aug 2023 accounts Annual Accounts 18 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2022 accounts Annual Accounts 23 Buy now
21 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
21 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
21 Dec 2021 insolvency Solvency Statement dated 20/12/21 1 Buy now
21 Dec 2021 resolution Resolution 1 Buy now
05 Oct 2021 accounts Annual Accounts 31 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2021 accounts Annual Accounts 28 Buy now
07 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 mortgage Registration of a charge 129 Buy now
07 Oct 2019 accounts Annual Accounts 25 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 mortgage Registration of a charge 108 Buy now
06 Oct 2018 accounts Annual Accounts 29 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2018 mortgage Statement of release/cease from a charge 5 Buy now
06 Apr 2018 mortgage Statement of release/cease from a charge 5 Buy now
15 Oct 2017 officers Appointment of director (Mr Matthew Peter Muller) 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Charles Edmund Patrick Eggleston) 1 Buy now
27 Sep 2017 auditors Auditors Resignation Company 1 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 auditors Auditors Resignation Company 1 Buy now
23 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
24 Jul 2017 officers Termination of appointment of director (Clare Elizabeth Wilson) 1 Buy now
11 Jul 2017 mortgage Statement of release/cease from a charge 6 Buy now
09 Jun 2017 mortgage Registration of a charge 145 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 officers Appointment of director (Mrs Clare Phizacklea) 2 Buy now
09 May 2017 officers Appointment of director (Mrs Margaret Josephine Randles) 2 Buy now
09 May 2017 officers Appointment of director (Mr Simon Andrew Irons) 2 Buy now
09 May 2017 officers Termination of appointment of secretary (Clare Elizabeth Wilson) 1 Buy now
05 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Apr 2017 resolution Resolution 18 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 accounts Annual Accounts 42 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 resolution Resolution 1 Buy now
08 May 2016 mortgage Registration of a charge 69 Buy now
09 Mar 2016 accounts Annual Accounts 29 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 32 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
20 May 2014 mortgage Registration of a charge 13 Buy now
10 Mar 2014 accounts Annual Accounts 32 Buy now
16 Jan 2014 mortgage Registration of a charge 10 Buy now
16 Jan 2014 mortgage Registration of a charge 10 Buy now
16 Jan 2014 mortgage Registration of a charge 10 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 auditors Auditors Resignation Company 2 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
05 Jul 2013 officers Appointment of director (Mr Charles Edmund Patrick Eggleston) 2 Buy now
20 May 2013 officers Termination of appointment of director (David Hancock) 1 Buy now
08 Apr 2013 accounts Annual Accounts 29 Buy now
11 Oct 2012 auditors Auditors Resignation Limited Company 2 Buy now
27 Sep 2012 officers Termination of appointment of director (Alan Proto) 1 Buy now
22 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Sep 2012 auditors Auditors Resignation Company 1 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 26 Buy now
14 Mar 2012 incorporation Memorandum Articles 8 Buy now
14 Mar 2012 resolution Resolution 3 Buy now
14 Mar 2012 resolution Resolution 4 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 8 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now