THE OLD TREEHOUSE LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/171 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1716 October 2017 APPLICATION FOR STRIKING-OFF

View Document

11/09/1711 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAINNE MARIE HENSON / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAINNE MARIE HENSON / 14/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAINNE MARIE HENSON / 26/10/2014

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM
C/O UK ACCOUNTS PLUS
1 THROSTLE BOWER
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 6NU

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY CATRIONA CARROLL

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAINNE MARIE HENSON / 19/11/2013

View Document

08/11/138 November 2013 SAIL ADDRESS CHANGED FROM:
1-3 MARKET STREET
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 6NU

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
C/O JOHN S KENDALL
UNIT 10D TOPLANDS BUSINESS PARK
CRAGG ROAD
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 5RW
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 - 3 MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6NU ENGLAND

View Document

11/05/1111 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MARIE HENSON / 26/02/2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: 1-3 MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6NU

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S PARTICULARS GRAINNE HENSON

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: UK ACCOUNTS PLUS 1 THROSTLE BOWER HEBDEN BRIDGE WEST YORKSHIRE HX7 6NU

View Document

28/04/0828 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 1-3 MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6EU

View Document

09/10/069 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

04/08/044 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: FLAT 1 110 CROUCH HILL CROUCH END LONDON N8 9DY

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 COMPANY NAME CHANGED THE TREE HOUSE (UK) LIMITED CERTIFICATE ISSUED ON 20/05/04

View Document

26/02/0426 February 2004 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