TREETOPS DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/11/2327 November 2023 Registered office address changed from 18 Steephill Court Road Ventnor Isle of Wight PO38 1UH England to Office 4 Baring Chambers Denmark Road Cowes Isle of Wight PO31 7SY on 2023-11-27

View Document

09/11/239 November 2023 Voluntary strike-off action has been suspended

View Document

09/11/239 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Satisfaction of charge 103785730001 in full

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ETHAN WILSON

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103785730002

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ETHAN LEWIS WILSON

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103785730002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103785730001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

16/09/1616 September 2016 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