TREEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-09-30

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARK DAVID HENDERSON

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MR PHILIP HENDERSON

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HENDERSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

06/04/176 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 53 THE BROADWAY TYNEMOUTH TYNE & WEAR NE30 2LL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/08/1010 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MUKESH UNADKAT

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY SMITA UNADKAT

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PHILIP HENDERSON

View Document

28/02/0828 February 2008 SECRETARY APPOINTED SUSAN HENDERSON

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: C/O BULTER & CO CHARTERED ACCOUN WALMAR HOUSE 288-292 REGENT ST LONDON W1R 5HF

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/08/0320 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 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