TREE HOTEL LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-27

View Document

16/03/1916 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR RAJINDER PAL / 01/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVITA PAL / 01/03/2018

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065467900001

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER PAL / 25/03/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER PAL / 03/04/2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER PAL / 03/04/2008

View Document

27/03/0827 March 2008 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