THE TREES COMMUNITY ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Termination of appointment of Lisa Ellen Playford as a secretary on 2025-05-01

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Termination of appointment of Adam Ransom as a director on 2024-11-08

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Lin Xu as a director on 2024-05-08

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/06/2321 June 2023 Appointment of Mr William James Pratt as a director on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Rev Danny Lee Pegg as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Mary Elisabeth Wright as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED REV ADAM RANSOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AMY

View Document

26/03/2026 March 2020 CESSATION OF GRAHAM ROGER AMY AS A PSC

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS MARY ELISABETH WRIGHT

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 74 BRODRICK ROAD BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS ENGLAND

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MRS LISA ELLEN PLAYFORD

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JOHN LESLIE ROLLISON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANCH

View Document

06/06/186 June 2018 CESSATION OF HELEN MARION MACAULAY AS A PSC

View Document

06/06/186 June 2018 CESSATION OF MICHAEL DENNIS BLANCH AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MACAULAY

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR SAMMY CHOUDHURY

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RICHARD SWANSBOROUGH

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERRIEL FRANCES WOODWARD

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROGER AMY

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARION MACAULAY

View Document

08/08/178 August 2017 CESSATION OF BARBARA MARY VARENE GOODALL AS A PSC

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS HELEN MARION MACAULAY

View Document

08/08/178 August 2017 DIRECTOR APPOINTED REV MERRIEL FRANCES WOODWARD

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR COLIN RICHARD SWANSBOROUGH

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR GRAHAM ROGER AMY

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA GOODALL

View Document

08/08/178 August 2017 CESSATION OF FREDERICK BRIAN ALEC HIGGINS AS A PSC

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HIGGINS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM WILLINGDON TREES COMMUNITY CENTRE HOLLY PLACE EASTBOURNE EAST SUSSEX BN22 0UT

View Document

18/08/1518 August 2015 03/08/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 03/08/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED DR MICHAEL DENNIS BLANCH

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ONIONS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 03/08/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL WOOLRIDGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 03/08/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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