TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
01/11/241 November 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-07 with updates |
12/06/2412 June 2024 | Secretary's details changed for Apr Secretaries Ltd on 2024-06-01 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-07 with updates |
17/10/2217 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/10/2127 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with updates |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/09/1919 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/10/1815 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
16/11/1716 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE MIDDLETON / 17/05/2017 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL BRENNAN / 17/05/2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/08/1421 August 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 129 |
21/08/1421 August 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 129 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/11/1022 November 2010 | 15/11/10 STATEMENT OF CAPITAL GBP 172 |
22/06/1022 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
15/04/1015 April 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
06/04/106 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FULLER |
18/01/1018 January 2010 | 19/10/09 STATEMENT OF CAPITAL GBP 169 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/03/084 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008 |
24/09/0724 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/09/0724 September 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0521 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
04/05/054 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/07/0427 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0413 July 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/0424 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0416 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/03/044 March 2004 | SECRETARY'S PARTICULARS CHANGED |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB |
06/08/036 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/08/036 August 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | DIRECTOR RESIGNED |
24/07/0324 July 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
27/04/0327 April 2003 | NEW DIRECTOR APPOINTED |
27/04/0327 April 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0327 January 2003 | COMPANY NAME CHANGED LYLEDEX LIMITED CERTIFICATE ISSUED ON 27/01/03 |
21/01/0321 January 2003 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
23/10/0223 October 2002 | VARYING SHARE RIGHTS AND NAMES |
23/10/0223 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/027 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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