CARE TREE HOLDING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2025-07-16

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Mathieu Hubert Lefebvre on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Alexandre Roger Carpentier De Changy on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Benoit Jean Duplat on 2025-04-14

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Satisfaction of charge 114932430003 in full

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-30

View Document

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

View Accounts

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

25/05/2325 May 2023 Director's details changed for Mr Benoit Jean Duplat on 2023-05-25

View Document

14/04/2314 April 2023 Appointment of Alexandre Roger Carpentier De Changy as a secretary on 2023-01-04

View Document

14/04/2314 April 2023 Appointment of Sandie Teresa Foxall-Smith as a director on 2023-01-04

View Document

14/04/2314 April 2023 Appointment of Mr Mathieu Hubert Lefebvre as a director on 2023-01-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

06/04/236 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-21

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Alexandre Carpentier De Changy on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Benoit Duplat on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Alexandre Carpentier De Changy as a person with significant control on 2022-09-21

View Document

08/12/218 December 2021 Termination of appointment of Melodie De Pimodan as a director on 2021-12-01

View Document

12/10/2112 October 2021 Satisfaction of charge 114932430001 in full

View Document

05/10/215 October 2021 Registration of charge 114932430003, created on 2021-09-30

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

04/08/214 August 2021 Director's details changed for Melodie De Pimodan on 2021-01-28

View Document

04/08/214 August 2021 Director's details changed for Benoit Duplat on 2021-01-28

View Document

04/08/214 August 2021 Change of details for Alexandre Carpentier De Changy as a person with significant control on 2021-01-26

View Document

04/08/214 August 2021 Director's details changed for Mr Alexandre Carpentier De Changy on 2021-01-28

View Document

15/07/2115 July 2021 Registration of charge 114932430002, created on 2021-07-09

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE CARPENTIER DE CHANGY / 11/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHRISTIAN MICHEL BERNARD BLANDIN / 11/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDRE CARPENTIER DE CHANGY / 11/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MELODIE DE PIMODAN / 11/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DUPLAT / 11/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 14 AND 15 CONDUIT STREET 4TH FLOOR LONDON W1S 2XJ UNITED KINGDOM

View Document

05/11/185 November 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEN HAEGEMAN

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATHIEU LEFEBVRE

View Document

06/10/186 October 2018 ARTICLES OF ASSOCIATION

View Document

06/10/186 October 2018 ALTER ARTICLES 23/08/2018

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114932430001

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR BEN HAEGEMAN

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MATHIEU LEFEBVRE

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information