TREECOURT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Change of details for Mr Bhupseh Devraj Shah as a person with significant control on 2019-07-01 |
30/01/2330 January 2023 | Notification of Laymead Properties Limited as a person with significant control on 2016-04-06 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR APPOINTED MRS SMITA BHUPESH SHAH |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY SMITA UNADKAT |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O BUTLER AND CO WALMER HOUSE 3RD FLOOR 288-292 REGENT STREET LONDON W1R 5HF |
14/08/0814 August 2008 | DIRECTOR APPOINTED BHUPESH SHAH |
12/08/0812 August 2008 | APT DIR 06/08/2008 |
12/08/0812 August 2008 | APPOINTMENT TERMINATED DIRECTOR MUKESH UNADKAT |
12/08/0812 August 2008 | SECRETARY APPOINTED SMITA BHUPESH SHAH |
07/08/087 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0719 June 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
19/06/0719 June 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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