TREETOPS (2) DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REDUCE ISSUED CAPITAL 12/09/2011

View Document

23/09/1123 September 2011 STATEMENT BY DIRECTORS

View Document

23/09/1123 September 2011 ￯﾿ᄑ3275 CANCELLED FROM SHARE PREM A/C 12/09/2011

View Document

23/09/1123 September 2011 SOLVENCY STATEMENT DATED 09/09/11

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 3775

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

31/03/1131 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 STATEMENT BY DIRECTORS

View Document

31/03/1131 March 2011 REDUCE ISSUED CAPITAL 11/03/2011

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 8500

View Document

31/03/1131 March 2011 SOLVENCY STATEMENT DATED 03/03/11

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SOLVENCY STATEMENT DATED 09/09/10

View Document

29/09/1029 September 2010 STATEMENT BY DIRECTORS

View Document

29/09/1029 September 2010 ￯﾿ᄑ6000 CANCELLED FROM SHARE PREM A/C 14/09/2010

View Document

29/09/1029 September 2010 29/09/10 STATEMENT OF CAPITAL GBP 9500

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR NICHOLAS EDWARD VELLACOTT JENKINS

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER TOWNS / 15/10/2009

View Document

26/08/0926 August 2009 REDUCE ISSUED CAPITAL 01/08/2009

View Document

26/08/0926 August 2009 STATEMENT BY DIRECTORS

View Document

26/08/0926 August 2009 CANCEL SH PREMIUM ACCOUNT 01/08/2009

View Document

26/08/0926 August 2009 SOLVENCY STATEMENT DATED 17/07/09

View Document

26/08/0926 August 2009 MEMORANDUM OF CAPITAL DATED 26/08/09

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATKINS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT RICKMAN

View Document

07/06/097 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ROBERT JAMES RICKMAN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DAVID JONES WATKINS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 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