ALLANS (TREEMAKERS) LIMITED

03860169
THE BARN, DOVE COTTAGE THE GREEN OCKLEY DORKING RH5 5SS

Documents

Documents
Date Category Description Pages
18 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 accounts Annual Accounts 3 Buy now
20 Dec 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
06 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2021 accounts Annual Accounts 3 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 3 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 resolution Resolution 21 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 2 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
01 Nov 2010 officers Change of particulars for director (Mr. Richard Andrew Edgecliffe-Johnson) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Mr. Richard Andrew Edgecliffe-Johnson) 2 Buy now
31 Oct 2010 officers Termination of appointment of director (Sarah Adlam) 1 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Michele Reilly) 1 Buy now
25 Mar 2010 officers Appointment of secretary (Mr. Richard Andrew Edgecliffe-Johnson) 1 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Richard Andrew Edgecliffe Johnson) 2 Buy now
01 Feb 2010 address Move Registers To Sail Company 1 Buy now
01 Feb 2010 address Change Sail Address Company 1 Buy now
01 Feb 2010 officers Change of particulars for director (Sarah Ann Adlam) 2 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
16 Dec 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
06 Nov 2008 annual-return Return made up to 15/10/07; full list of members 3 Buy now
06 Nov 2008 officers Secretary's change of particulars / michele reilly / 01/09/2007 2 Buy now
10 Mar 2008 accounts Annual Accounts 4 Buy now
18 Apr 2007 officers Secretary's particulars changed 1 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD 1 Buy now
05 Feb 2007 accounts Annual Accounts 4 Buy now
13 Nov 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: 1ST floor 135 notting hill gate london W11 3LB 1 Buy now
13 Nov 2006 officers Secretary's particulars changed 1 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
05 Apr 2006 annual-return Return made up to 15/10/05; full list of members 7 Buy now
05 Apr 2006 officers New secretary appointed 2 Buy now
06 Feb 2006 accounts Annual Accounts 4 Buy now
04 Feb 2005 accounts Annual Accounts 4 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS 1 Buy now
02 Nov 2004 annual-return Return made up to 15/10/04; full list of members 7 Buy now
31 Mar 2004 accounts Annual Accounts 4 Buy now
09 Feb 2004 annual-return Return made up to 15/10/03; full list of members 7 Buy now
12 Feb 2003 address Registered office changed on 12/02/03 from: mount barrow house 12 elizabeth street london SW1W 9RB 1 Buy now
30 Jan 2003 accounts Annual Accounts 5 Buy now
27 Oct 2002 annual-return Return made up to 15/10/02; full list of members 5 Buy now
27 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Dec 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
16 Aug 2001 accounts Annual Accounts 7 Buy now
13 Aug 2001 officers New secretary appointed 2 Buy now
13 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
16 Jan 2001 annual-return Return made up to 15/10/00; full list of members 7 Buy now
26 Jun 2000 officers New director appointed 2 Buy now
09 May 2000 capital Ad 03/05/00--------- £ si 9@1=9 £ ic 1/10 2 Buy now
14 Jan 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
19 Oct 1999 address Registered office changed on 19/10/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
19 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 1999 officers Director resigned 1 Buy now
18 Oct 1999 officers Secretary resigned 1 Buy now
15 Oct 1999 incorporation Incorporation Company 13 Buy now