ROW OF TREES PROPERTY RENTALS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2024-06-17 with no updates

View Document

10/01/2510 January 2025 Satisfaction of charge 1 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 2 in full

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED COTTAGE FARM LTD CERTIFICATE ISSUED ON 30/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH SARGEANT / 01/01/2016

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 141 UNION STREET OLDHAM OL1 1TE ENGLAND

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O A ALLEN & SON LIMITED 45 UNION ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH GRATTAGE / 31/12/2012

View Document

14/03/1314 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH GRATTAGE / 21/02/2013

View Document

11/03/1311 March 2013 SAIL ADDRESS CREATED

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER RUTH GRATTAGE / 21/02/2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 117 STOCKPORT ROAD, MARPLE STOCKPORT CHESHIRE SK6 6AG

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER RUTH GRATTAGE / 22/02/2010

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED JENNIFER RUTH GRATTAGE

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOSEPH SARGEANT / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SARGEANT / 03/08/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: GRANGER HOUSE 119 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AF

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 3 MINSHULL STREET KNUTSFORD CHESHIRE WA16 6HG

View Document

24/04/9824 April 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/04/97

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED JEANNETTES PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 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