TREE OF HEARTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

03/02/253 February 2025 Cessation of Wh Smith High Street Limited as a person with significant control on 2024-05-24

View Document

05/06/245 June 2024 Termination of appointment of Ian Houghton as a secretary on 2024-05-24

View Document

03/06/243 June 2024 Termination of appointment of Robert James Moorhead as a director on 2024-05-24

View Document

03/06/243 June 2024 Termination of appointment of Ian Houghton as a director on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from Wh Smith High Street Limited Greenbridge Road Swindon Wiltshire SN3 3RX England to Middle House Cartway Bridgnorth WV16 4BG on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mrs Lisa Forde as a director on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Lisa Forde as a person with significant control on 2024-05-24

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2020 TO 31/08/2019

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY BRENDAN FORDE

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR IAN HOUGHTON

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WH SMITH HIGH STREET LIMITED

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR IAN HOUGHTON

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR LISA FORDE

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES MOORHEAD

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 47 CARTWAY SANDWARD HOUSE BRIDGNORTH WV16 4BG UNITED KINGDOM

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HYBRID SPAS LIMITED


  • 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