THE TREEE HOUSE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
11/10/2411 October 2024 | Accounts for a dormant company made up to 2023-11-28 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
26/07/2426 July 2024 | Change of details for Perry Morrissey as a person with significant control on 2024-07-01 |
26/07/2426 July 2024 | Director's details changed for Perry Morrissey on 2024-07-01 |
26/07/2426 July 2024 | Registered office address changed from 93a the Rock Bury BL9 0NB England to Community House Badger Street Bury Greater Manchester BL9 6AD on 2024-07-26 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2022-11-30 |
28/11/2328 November 2023 | Annual accounts for year ending 28 Nov 2023 |
29/08/2329 August 2023 | Previous accounting period shortened from 2022-11-29 to 2022-11-28 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/11/2224 November 2022 | Unaudited abridged accounts made up to 2021-11-30 |
23/11/2223 November 2022 | Withdrawal of the directors' register information from the public register |
23/11/2223 November 2022 | Persons' with significant control register information at 2022-11-23 on withdrawal from the public register |
23/11/2223 November 2022 | Withdrawal of the persons' with significant control register information from the public register |
23/11/2223 November 2022 | Directors' register information at 2022-11-23 on withdrawal from the public register |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2020-11-30 |
04/12/204 December 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 5 CROSSBY CLOSE MANCHESTER M24 1NU UNITED KINGDOM |
20/07/1920 July 2019 | COMPANY NAME CHANGED INSPIRED MAINTENANCE LIMITED CERTIFICATE ISSUED ON 20/07/19 |
29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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