TREE MAINTENANCE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Unit 60 Aston Down Stroud Gloucestershire GL6 8GA on 2025-03-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Stephen John Cullis on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Stephen John Cullis as a person with significant control on 2021-12-21

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CULLIS / 27/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY JANE USHER / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY JANE USHER / 27/01/2017

View Document

26/01/1726 January 2017 STATEMENT BY DIRECTORS

View Document

26/01/1726 January 2017 SOLVENCY STATEMENT DATED 05/09/16

View Document

26/01/1726 January 2017 REDUCE ISSUED CAPITAL 05/09/2016

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 110

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 20/12/12 FOR FORM AR01

View Document

04/02/134 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY APPOINTED KIRSTY JANE USHER

View Document

20/07/1120 July 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

07/04/117 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 80

View Document

07/04/117 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 100080

View Document

01/02/111 February 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MS KIRSTY JANE USHER

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR STEPHEN JOHN CULLIS

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

20/12/1020 December 2010 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