TREEHOUSE PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
21/01/2021 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
07/05/197 May 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 101 |
30/01/1930 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
20/07/1820 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUE MACEY / 19/10/2015 |
19/04/1819 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MACEY |
27/04/1727 April 2017 | DIRECTOR APPOINTED MR JULIAN SPENCER MACEY |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUE MCCARTNEY / 01/12/2015 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM YORK HOUSE COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR TERRI-ANNE THORPE |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRI-ANNE THORPE / 10/10/2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUE MCCARTNEY / 10/10/2013 |
10/10/1310 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/03/1325 March 2013 | 08/03/13 STATEMENT OF CAPITAL GBP 100 |
22/03/1322 March 2013 | 08/03/13 STATEMENT OF CAPITAL GBP 51 |
14/11/1214 November 2012 | DIRECTOR APPOINTED MRS TERRI-ANNE THORPE |
13/11/1213 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MACEY |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE MCCARTNEY / 01/10/2012 |
01/10/121 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE MANSE HAM STREET BALTONSBOROUGH GLASTONBURY BA6 8PT UNITED KINGDOM |
13/10/1113 October 2011 | 29/09/11 STATEMENT OF CAPITAL GBP 1 |
13/10/1113 October 2011 | CURREXT FROM 30/09/2012 TO 31/10/2012 |
05/10/115 October 2011 | DIRECTOR APPOINTED MR JULIAN SPENCER MACEY |
29/09/1129 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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