TREEPOLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/02/2512 February 2025 | Registration of charge 081137600008, created on 2025-02-11 |
| 12/07/2412 July 2024 | Registration of charge 081137600007, created on 2024-07-12 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/03/2415 March 2024 | Registration of charge 081137600006, created on 2024-03-14 |
| 18/12/2318 December 2023 | Termination of appointment of Deborah Schleider as a director on 2023-12-18 |
| 19/09/2319 September 2023 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 12 Limefield Road Salford M7 4LZ on 2023-09-19 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/02/2315 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 02/11/222 November 2022 | Registration of charge 081137600005, created on 2022-10-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 08/11/218 November 2021 | Registration of charge 081137600003, created on 2021-11-05 |
| 04/07/214 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/02/2117 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/08/207 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081137600002 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081137600001 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON SCHLEIDER |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/07/1515 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP ENGLAND |
| 15/08/1315 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 06/07/126 July 2012 | DIRECTOR APPOINTED MRS DEBORAH SCHLEIDER |
| 06/07/126 July 2012 | DIRECTOR APPOINTED MR ARON SCHLEIDER |
| 05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP UNITED KINGDOM |
| 05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
| 04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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