THE ELDER TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Louise Emma Dugard Barnes as a director on 2025-07-16

View Document

16/07/2516 July 2025 Termination of appointment of Anne Harris as a secretary on 2025-07-16

View Document

16/07/2516 July 2025 Appointment of Mrs Louise Emma Dugard Barnes as a secretary on 2025-07-16

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Appointment of Dr Amanda Jane Harry as a director on 2024-11-26

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

18/04/2418 April 2024 Appointment of Mrs Joanne Beniston as a director on 2024-03-26

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Termination of appointment of Maureen Ann Perilli as a director on 2024-01-29

View Document

11/10/2311 October 2023 Termination of appointment of Louise Emma Dugard Barnes as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mrs Anne Harris as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mrs Louise Emma Dugard Barnes as a director on 2023-10-11

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Termination of appointment of Elliott Malone as a director on 2023-01-17

View Document

07/02/237 February 2023 Appointment of Anne Blight as a director on 2022-11-29

View Document

07/02/237 February 2023 Termination of appointment of Barbara James as a director on 2022-09-27

View Document

07/02/237 February 2023 Termination of appointment of Robert Nairn as a secretary on 2023-01-31

View Document

07/02/237 February 2023 Appointment of Mrs Louise Emma Dugard Barnes as a secretary on 2023-02-01

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA TAYLOR

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BENNETT

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS LORNA TAYLOR

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ELLIOTT MALONE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED BARBARA JAMES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/10/1621 October 2016 ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1621 October 2016 ALTER ARTICLES 28/09/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 17/05/16 NO MEMBER LIST

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS JANE PAWSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 DIRECTOR APPOINTED MRS ANN ELIZABETH HARRIS

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS REGAN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS REGAN

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / AGNES CONNIE HADDY / 20/03/2015

View Document

18/05/1518 May 2015 17/05/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 17/05/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 17/05/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MISS PATRICIA BERYL BENNETT

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA BENNETT

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM ASTOR COURT 6 CATTEDOWN ROAD PLYMOUTH PL4 0PF

View Document

17/05/1217 May 2012 17/05/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 17/05/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD STEPHEN MICHAEL PAYNE / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES CONNIE HADDY / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REGAN / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH TONKIN / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARY GAVIN / 17/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BERYL BENNETT / 17/05/2010

View Document

18/05/1018 May 2010 17/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 SECRETARY APPOINTED ROBERT NAIRN

View Document

17/01/1017 January 2010 31/05/09 PARTIAL EXEMPTION

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS SALLY ANNE PARKES

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR THOMAS REGAN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MRS DIANE MARY GAVIN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED REVEREND STEVE PAYNE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN BASSETT

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information