TREE FRONTIERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to Stone Farm Stone Farm Lidstone Chipping Norton Oxfordshire OX7 4HL on 2025-05-29 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
07/03/257 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
10/11/2310 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
09/01/239 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Memorandum and Articles of Association |
28/07/2128 July 2021 | Resolutions |
14/07/2114 July 2021 | Notification of Stephen Westmore as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Cessation of Nicola Bolton as a person with significant control on 2021-07-01 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
06/07/216 July 2021 | Change of share class name or designation |
06/07/216 July 2021 | Memorandum and Articles of Association |
05/07/215 July 2021 | Sub-division of shares on 2021-06-21 |
05/07/215 July 2021 | Appointment of Mr Stephen Westmore as a director on 2021-07-01 |
05/07/215 July 2021 | Termination of appointment of Nicola Bolton as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
22/10/1922 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
02/01/182 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOLTON / 22/05/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
07/02/177 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
23/05/1623 May 2016 | SAIL ADDRESS CREATED |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOLTON / 01/01/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS FREDERIC BOLTON / 14/06/2013 |
13/06/1313 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/03/135 March 2013 | 19/02/13 STATEMENT OF CAPITAL GBP 2 |
05/03/135 March 2013 | DIRECTOR APPOINTED NICOLA BOLTON |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERIC BOLTON / 14/11/2012 |
08/06/128 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
26/05/1026 May 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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