PEOPLE TREE LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

18/10/2318 October 2023 Statement of affairs

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 2023-10-18

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Safia Laila Minney as a director on 2023-07-15

View Document

10/07/2310 July 2023 Director's details changed for Mr James Minney on 2023-06-01

View Document

10/07/2310 July 2023 Director's details changed for Mr James Minney on 2023-06-01

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Director's details changed for Ms Safia Laila Minney on 2022-01-13

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

11/02/2111 February 2021 Registration of charge 029493660004, created on 2021-02-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MINNEY / 13/02/2020

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAFIA LAILA MINNEY / 30/11/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MINNEY / 01/07/2018

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / PEOPLE TREE FAIR TRADE GROUP LIMITED / 01/07/2018

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS MINNEY

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/02/184 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MINNEY / 04/02/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SAFIA LAILA MINNEY / 19/01/2018

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 16-18 HENEAGE STREET LONDON E1 5LJ ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/12/1624 December 2016 SECRETARY APPOINTED MR THOMAS MINNEY

View Document

24/12/1624 December 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES RAISTRICK

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 5 HUGUENOT PLACE 17A HENEAGE STREET LONDON E1 5LN

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MINNEY / 26/07/2016

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1130 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MINNEY / 01/11/2009

View Document

27/09/1027 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 1ST FLOOR 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY APPOINTED CHARLES STUART RAISTRICK

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DEAKIN

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JAMES MINNEY

View Document

07/05/087 May 2008 AUDITOR'S RESIGNATION

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0818 January 2008 £ NC 1000/600000 03/01

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: STUDIO 7 8-13 NEW INN STREET LONDON EC2A 3PY

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 102 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 9PL

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED EAST WEST VILLAGE ENTERPRISES LI MITED CERTIFICATE ISSUED ON 16/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 101 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA

View Document

08/10/968 October 1996 S366A DISP HOLDING AGM 18/08/96

View Document

08/10/968 October 1996 S252 DISP LAYING ACC 18/08/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 30/01/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 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