TREE SISTERS

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Ms Brontie Maria Ansell as a director on 2025-04-23

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Andy Murray on 2024-06-24

View Document

16/02/2416 February 2024 Appointment of Mr Andy Murray as a director on 2024-02-13

View Document

16/02/2416 February 2024 Appointment of Mr Zac Rowe as a director on 2024-02-13

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Jimena Celina Valeria Gomez-Paratcha as a director on 2023-02-03

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Anna Bronwen Jenkins Carr as a director on 2022-12-07

View Document

03/11/223 November 2022 Termination of appointment of Meija Ling as a director on 2022-10-31

View Document

14/10/2214 October 2022 Appointment of Meija Ling as a director on 2022-08-11

View Document

14/10/2214 October 2022 Termination of appointment of Meijia Ling as a director on 2022-07-11

View Document

07/10/227 October 2022 Appointment of Mrs Maria Ines Miranda as a director on 2022-04-04

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Vanessa Linforth as a director on 2022-07-21

View Document

14/04/2214 April 2022

View Document

29/03/2229 March 2022 Termination of appointment of Jacqui Leaman-Grey as a director on 2022-03-18

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mrs Jennifer Ann Comeau as a director on 2021-09-20

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS JIMENA CELINA VALERIA GOMEZ-PARATCHA

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA ALINK

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS JACQUI LEAMAN-GREY

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 5TH FLOOR 5TH FLOOR 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ ENGLAND

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MS ANNA BRONWEN JENKINS CARR

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR NANCY HILGERT VALDERRAMA

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS NANCY SONIA HILGERT VALDERRAMA

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE DANZIGER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MS BARBARA ELISABETH ALINK

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY STEPHENSON

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O BORDEAUX QUAY, CANONS ROAD BRISTOL BS1 5UH ENGLAND

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE ROUS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MS LESLIE DANZIGER

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE SCHWAB

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MS TRACEY VAN DEN BRAND

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 6 BRIDGE VIEW CLOSE BRISTOL BS5 6BS

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANE

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR TRINA DUNCAN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI CUPPARI

View Document

04/10/154 October 2015 08/09/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MS NICOLE SCHWAB

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 41 HIGH STREET YATTON BRISTOL BS49 4HJ ENGLAND

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM C/O EMILY STEWART 6 BRIDGE VIEW CLOSE BRISTOL BS5 6BS ENGLAND

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM PRIMROSE COTTAGE 41 HIGH STREET YATTON BRISTOL BS49 4HJ

View Document

13/09/1413 September 2014 08/09/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE RYDER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA STUBBINGS

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM C/O EMILY STEWART 6 BRIDGE VIEW CLOSE BRISTOL BS5 6BS ENGLAND

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS DEBORAH JANE LANE

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS JANICE STIEBER ROUS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS HEIDI CUPPARI

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS TRINA CORA DUNCAN

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY STEPHENSON / 01/12/2012

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CATRIONA CORMACK

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O VIVIEN FRENCH PRIMROSE COTTAGE HIGH STREET YATTON BRISTOL BS49 4HJ UNITED KINGDOM

View Document

24/09/1324 September 2013 08/09/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE ELLISON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MS BERNADETTE RYDER

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED DR ALEXANDRA CELIA STUBBINGS

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 3 ASHCROFT COTTAGES KINGSCOTE TETBURY GLOUCESTERSHIRE GL8 8YF

View Document

06/01/136 January 2013 ARTICLES OF ASSOCIATION

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 ALTER ARTICLES 12/11/2012

View Document

05/11/125 November 2012 08/09/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MISS WENDY STEPHENSON

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED CATRIONA HELOISE SAMANTHA CORMACK

View Document

24/10/1124 October 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAKIN

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE RYDER

View Document

21/09/1121 September 2011 08/09/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 ADOPT ARTICLES 06/08/2011

View Document

18/08/1118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/108 September 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