TREEWOOD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registration of charge 075817450003, created on 2025-03-03

View Document

05/01/255 January 2025 Change of details for Mr Joel Nojovits as a person with significant control on 2024-12-30

View Document

02/01/252 January 2025 Director's details changed for Mr Joel Nojovits on 2024-12-05

View Document

02/01/252 January 2025 Confirmation statement made on 2024-09-29 with updates

View Document

01/01/251 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/09/2428 September 2024 Appointment of Mr Joel Nojovits as a director on 2024-09-19

View Document

25/09/2425 September 2024 Registered office address changed from 178 Kyverdale Road London N16 6PT England to 184 Kyverdale Road London N16 6PT on 2024-09-25

View Document

24/09/2424 September 2024 Cessation of Cheya Nojovits as a person with significant control on 2024-04-01

View Document

24/09/2424 September 2024 Termination of appointment of Cheya Nojovits as a director on 2024-04-01

View Document

24/09/2424 September 2024 Notification of Joel Nojovits as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Change of details for Mrs Cheya Nojovits as a person with significant control on 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mrs Cheya Nojovits on 2024-02-28

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Registration of charge 075817450002, created on 2023-03-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Change of details for Mrs Chaye Nojovits as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mrs Chaye Nojovits on 2023-02-28

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Joel Nojovits as a director on 2022-02-09

View Document

31/01/2231 January 2022 Appointment of Mrs Chaye Nojovits as a director on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Joel Nojovits as a person with significant control on 2021-06-24

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL NOJOVITS

View Document

29/03/1829 March 2018 CESSATION OF JOEL NOJOVITS AS A PSC

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1425 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 178 KYVERDALE ROAD LONDON N16 6PT UNITED KINGDOM

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR. JOEL NOJOVITS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/03/1129 March 2011 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