TREETOPS FARMING LIMITED

Company Documents

DateDescription
01/04/151 April 2015 SAIL ADDRESS CHANGED FROM:
6 POOLE ROAD
WIMBORNE
DORSET
BH21 1QE
ENGLAND

View Document

01/04/151 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY CLARE PETERS

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETERS

View Document

30/10/1430 October 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNE LOUISE PETERS / 01/01/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
6 POOLE ROAD
WIMBORNE
DORSET
BH21 1QE
ENGLAND

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETERS

View Document

28/10/1428 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

13/06/1413 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
DURLEY HALL FARM
DURLEY HALL LANE
DURLEY
SOUTHAMPTON
SO32 2AN

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/03/1114 March 2011 31/01/11 PARTIAL EXEMPTION

View Document

01/03/111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNE LOUISE PETERS / 15/01/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0826 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 JO-ELLEN ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 � IC 1200000/533333 03/03/06 � SR 666667@1=666667

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/01/0631 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 JO ELLEN ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7AH

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

31/03/9831 March 1998 � NC 1000000/1200000 12/03/98

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: G OFFICE CHANGED 13/02/98 COLLEGE KEEP 4/12 TERMINUS TERRACE SOUTHAMPTON SO1 1XJ

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 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