TREETOPS BELPER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Clare Phizacklea as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Satisfaction of charge 072082870006 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 072082870008 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 072082870007 in full

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072082870008

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072082870007

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES EGGLESTON

View Document

27/09/1727 September 2017 AUDITOR'S RESIGNATION

View Document

14/09/1714 September 2017 AUDITOR'S RESIGNATION

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE WILSON

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072082870006

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O C/O TREETOPS NURSERIES LIMITED 1 ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS CLARE PHIZACKLEA

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY CLARE WILSON

View Document

19/04/1719 April 2017 CURREXT FROM 29/09/2017 TO 31/12/2017

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072082870005

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/168 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072082870005

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 29/09/14

View Document

13/05/1413 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PROTO

View Document

09/10/129 October 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/09/1219 September 2012 AUDITOR'S RESIGNATION

View Document

23/04/1223 April 2012 FACILITY AGREEMENT 29/02/2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

14/03/1214 March 2012 ARTICLES OF ASSOCIATION

View Document

14/03/1214 March 2012 ENTER OMNIBUS DEBENTURE 28/02/2012

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MS CLARE ELIZABETH WILSON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NEXUS MANAGEMENT SERVICES LIMITED

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH WILSON / 31/10/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 24/11/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HANCOCK / 24/11/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 CURREXT FROM 31/03/2011 TO 29/09/2011

View Document

02/12/102 December 2010 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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