TREEHOUSE DEVELOPMENTS (DORSET) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

17/12/2117 December 2021 Cessation of Kenneth Boardman as a person with significant control on 2018-10-05

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1823 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 50.00

View Document

23/10/1823 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1810 October 2018 CESSATION OF ALAN RAYMOND FURMAGE AS A PSC

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LUCAS / 05/10/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FURMAGE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE HUNTER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOARDMAN

View Document

09/10/189 October 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 SECRETARY APPOINTED YVONNE DENISE HUNTER

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BOARDMAN / 16/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LUCAS / 16/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH BOARDMAN

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BOARDMAN / 16/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LUCAS / 16/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND FURMAGE / 16/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BOARDMAN / 16/01/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR MALCOLM LUCAS

View Document

13/04/1113 April 2011 ADOPT ARTICLES 10/01/2011

View Document

13/04/1113 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1113 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1112 April 2011 15/01/11 STATEMENT OF CAPITAL GBP 150

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOARDMAN

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BOARDMAN / 31/12/2009

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND FURMAGE / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DOROTHY BOARDMAN / 31/12/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BOARDMAN / 31/12/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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