TREETOPS DEVELOPMENT (N.I.) LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARY GILLEECE

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/04/1914 April 2019 CESSATION OF MARY JOSEPHINE GILLEECE AS A PSC

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARY JOSEPHINE GILLEECE / 21/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O C/O CAVEHILL ACCOUNTANCY 636A 636A ANTRIM ROAD BELFAST BT15 5GP

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/03/1621 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM FITZPATRICK AND KEARNEY LTD 10C MARCUS SQUARE NEWRY COUNTY DOWN BT34 1AE

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/05/147 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE GILLEECE / 26/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLEECE / 26/02/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN GILLEECE / 26/02/2010

View Document

16/07/0916 July 2009 28/02/09 ANNUAL ACCTS

View Document

22/06/0922 June 2009 26/02/09 ANNUAL RETURN SHUTTLE

View Document

16/04/0816 April 2008 CHANGE IN SIT REG ADD

View Document

16/04/0816 April 2008 CHANGE OF DIRS/SEC

View Document

16/04/0816 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

26/02/0826 February 2008 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