TALL TREES LIMITED

03107586
THE GREENBANK HOTEL HARBOURSIDE FALMOUTH CORNWALL TR12 2SR

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Change of particulars for director (Mr James Arthur Gatheridge) 2 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2023 officers Change of particulars for director (Mr James Arthur Gatheridge) 2 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2021 accounts Annual Accounts 7 Buy now
14 Aug 2021 officers Change of particulars for director (Mr Anthony Duncan Worden) 2 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 accounts Annual Accounts 6 Buy now
12 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2018 accounts Annual Accounts 6 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2015 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 8 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
09 Oct 2014 annual-return Annual Return 8 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
01 Oct 2013 annual-return Annual Return 8 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
28 Sep 2012 annual-return Annual Return 8 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
29 Sep 2011 annual-return Annual Return 8 Buy now
28 Sep 2010 annual-return Annual Return 8 Buy now
13 Sep 2010 accounts Annual Accounts 7 Buy now
09 Apr 2010 officers Appointment of secretary (Mr Roger French) 1 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Jennifer French) 1 Buy now
09 Apr 2010 officers Appointment of director (Mr Roger James Edward French) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Jennifer French) 1 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
14 Sep 2009 accounts Annual Accounts 4 Buy now
06 Nov 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
08 Feb 2008 accounts Annual Accounts 5 Buy now
07 Dec 2007 annual-return Return made up to 28/09/07; full list of members 3 Buy now
23 Oct 2006 annual-return Return made up to 28/09/06; full list of members 3 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
17 Oct 2005 annual-return Return made up to 28/09/05; full list of members 8 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
05 Jul 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
14 Feb 2005 address Registered office changed on 14/02/05 from: the puffins porthpean beach road st austell cornwall PL26 6AU 1 Buy now
24 Jan 2005 accounts Annual Accounts 5 Buy now
13 Oct 2004 annual-return Return made up to 28/09/04; full list of members 8 Buy now
03 Feb 2004 accounts Annual Accounts 5 Buy now
14 Oct 2003 annual-return Return made up to 28/09/03; full list of members 8 Buy now
06 May 2003 accounts Annual Accounts 5 Buy now
24 Sep 2002 annual-return Return made up to 28/09/02; full list of members 8 Buy now
05 May 2002 accounts Annual Accounts 6 Buy now
09 Oct 2001 annual-return Return made up to 28/09/01; full list of members 7 Buy now
12 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: cherry cottage botus fleming saltash cornwall PL12 6NJ 1 Buy now
02 May 2001 accounts Annual Accounts 6 Buy now
31 Oct 2000 annual-return Return made up to 28/09/00; full list of members 7 Buy now
22 Aug 2000 address Registered office changed on 22/08/00 from: plym house 3 longbridge road marsh hills plymouth devon PL6 8LT 1 Buy now
02 May 2000 accounts Annual Accounts 7 Buy now
21 Oct 1999 annual-return Return made up to 28/09/99; full list of members 7 Buy now
05 Mar 1999 accounts Annual Accounts 7 Buy now
29 Oct 1998 annual-return Return made up to 28/09/98; full list of members 8 Buy now
19 Dec 1997 accounts Accounting reference date extended from 31/01/98 to 30/06/98 1 Buy now
31 Oct 1997 annual-return Return made up to 28/09/97; full list of members 8 Buy now
30 Jun 1997 accounts Annual Accounts 1 Buy now
29 Jun 1997 address Registered office changed on 29/06/97 from: phoenix house nottle street plymouth devon 1 Buy now
20 Feb 1997 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 1997 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 1997 capital Ad 08/01/97--------- £ si 12498@1=12498 £ ic 2/12500 2 Buy now
10 Feb 1997 capital Nc inc already adjusted 08/01/97 1 Buy now
10 Feb 1997 resolution Resolution 1 Buy now
24 Jan 1997 accounts Accounting reference date shortened from 25/03 to 31/01 1 Buy now
02 Dec 1996 annual-return Return made up to 28/09/96; full list of members 8 Buy now
17 Jul 1996 accounts Accounting reference date extended from 30/09/96 to 25/03/97 1 Buy now
05 Oct 1995 officers New director appointed 2 Buy now
05 Oct 1995 officers Director resigned;new director appointed 2 Buy now
05 Oct 1995 officers New director appointed 2 Buy now
05 Oct 1995 officers New director appointed 2 Buy now
05 Oct 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
28 Sep 1995 incorporation Incorporation Company 28 Buy now