HIGH TREES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

28/05/2528 May 2025

View Document

27/02/2527 February 2025 Director's details changed for Mr Richard Power on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

17/01/2417 January 2024 Satisfaction of charge 034162500002 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-08-31

View Document

14/06/2314 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

14/06/2314 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/07/2130 July 2021 Registration of charge 034162500002, created on 2021-07-22

View Document

03/03/203 March 2020 CURREXT FROM 30/06/2020 TO 31/08/2020

View Document

03/03/203 March 2020 SECRETARY APPOINTED MS HELEN ELIZABETH LECKY

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR RICHARD POWER

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

26/02/2026 February 2020 CESSATION OF DAVID WHALEN DISCRETIONARY SETTLEMENT NO 1 AS A PSC

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN WHALEN

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY PENNY

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHALEN

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHALEN

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN CARE AND EDUCATION LIMITED

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHALEN DISCRETIONARY SETTLEMENT NO 1

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 ADOPT ARTICLES 05/02/2018

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1617 February 2016 SECOND FILING WITH MUD 08/08/15 FOR FORM AR01

View Document

11/02/1611 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1611 February 2016 27/03/15 STATEMENT OF CAPITAL GBP 100

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WHALEN / 01/01/2013

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ALEXANDER WHALEN / 01/01/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER WHALEN / 01/01/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY PENNY / 01/01/2013

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED KIRSTY PENNY

View Document

13/08/1013 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 DIRECTOR APPOINTED STEVEN ALEXANDER WHALEN

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ALTERMEMORANDUM23/03/00

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 £ NC 100000/100001 08/05/98

View Document

17/12/9817 December 1998 ADOPT MEM AND ARTS 08/05/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company