THE SUGAR TREE LTD

Company Documents

DateDescription
18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
50 HIGH STREET
MOLD
FLINTSHIRE
CH7 1BH
UNITED KINGDOM

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER O'BYRNE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS CHRISTOPHER DARRELL GRAHAM

View Document

08/07/168 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS ALLISON CLARE GRAHAM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
15 PINE GROVE
WHITBY
ELLESMERE PORT
CH66 2PL

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR GWYNETH WALKER

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 15 PINE GROVE WHITBY ELLESMERE PORT CH66 2PL UNITED KINGDOM

View Document

06/07/126 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM COMPTON HOUSE HIGH STREET CEFN MAWR WREXHAM LL14 3DA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 15 PINE GROVE WHITBY ELLESMERE PORT SOUTH WIRRAL CH66 2PL

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED GWYNETH WALKER

View Document

22/07/1122 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 43 ALTYS LANE ORMSKIRK, LANCASHIRE, L39 4RG UNITED KINGDOM

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED CHRISTOPHER O'BYRNE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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