JEM TREE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
23/07/2523 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Cessation of Peter Raymond Boyle as a person with significant control on 2023-08-23 |
15/07/2415 July 2024 | Change of details for Mrs Mair Elizabeth Edmunds as a person with significant control on 2023-08-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/09/235 September 2023 | Notification of Peter Raymond Boyle as a person with significant control on 2022-10-11 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-22 with updates |
04/09/234 September 2023 | Cessation of Robert Jonathan Tulk as a person with significant control on 2022-11-11 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Termination of appointment of Peter Raymond Boyle as a director on 2023-05-11 |
04/11/224 November 2022 | Termination of appointment of Robert Jonathan Tulk as a director on 2022-10-31 |
04/11/224 November 2022 | Registered office address changed from Suite 2 Unit 1a &1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8NE England to Warren House Wapley Hill Stansbatch Leominster Herefordshire HR6 9LQ on 2022-11-04 |
04/11/224 November 2022 | Appointment of Mr Peter Raymond Boyle as a director on 2022-11-01 |
04/11/224 November 2022 | Director's details changed for Mrs Mair Elizabeth Edmunds on 2018-01-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON CV37 6LE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
23/08/1723 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAIR ELIZABETH EDMUNDS / 23/08/2017 |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/08/1526 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/09/136 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/09/124 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/08/1024 August 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
24/08/1024 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS MAIR ELIZABETH EDMUNDS / 01/08/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAIR ELIZABETH EDMUNDS / 01/08/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN TULK / 01/08/2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/08/0926 August 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/09/0625 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
14/01/0614 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0525 August 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/10/037 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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