TREE VIEW DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 17 Imperial Gardens Hythe Kent CT21 6FA England to 46 Skylark Lane Dover Kent CT16 3QR on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Paul Chapman as a person with significant control on 2025-06-06

View Document

08/08/258 August 2025 NewRegistered office address changed from 46 Skylark Lane Dover Kent CT16 3QR England to 46 Skylark Lane 46 Skylark Lane Whitfield Dover CT16 3QR on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Paul Chapman on 2025-06-06

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Sebastian Sulinski on 2025-06-06

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Registered office address changed from 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX England to 17 Imperial Gardens Hythe Kent CT216FA on 2024-03-12

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

25/10/2325 October 2023 Registered office address changed from Fir Tree Farm Chapel Lane Rhodes Minnis Canterbury Kent CT4 6XR England to 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME24FX on 2023-10-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 24/01/2021

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 01/06/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR SEBASTIAN SULINSKI

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 39 OAK LANE UPCHURCH SITTINGBOURNE KENT ME9 7AU UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 14 LOWER SANDS DYMCHURCH KENT TN29 0NE UNITED KINGDOM

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 60-64 CANTERBURY STREET GILLINGHAM KENT ME7 5UJ

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 13/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 18/02/17 STATEMENT OF CAPITAL GBP 170

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/10/101 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 29/07/2010

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PAUL CHAPMAN

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

29/07/0929 July 2009 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