- Company Overview for TREEVIEW PROPERTIES LIMITED (04112591)
- Filing history for TREEVIEW PROPERTIES LIMITED (04112591)
- People for TREEVIEW PROPERTIES LIMITED (04112591)
- Charges for TREEVIEW PROPERTIES LIMITED (04112591)
- More for TREEVIEW PROPERTIES LIMITED (04112591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2008 | 288a | Secretary appointed susan henderson | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: c/o bulter & co chartered accoun walmar house 288-292 regent st london W1R 5HF | |
03 Feb 2008 | AA | Total exemption full accounts made up to 30 September 2006 | |
03 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
18 Dec 2006 | 363s | Return made up to 22/11/06; full list of members | |
03 Aug 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
10 Mar 2006 | 395 | Particulars of mortgage/charge | |
10 Mar 2006 | 395 | Particulars of mortgage/charge | |
10 Mar 2006 | 395 | Particulars of mortgage/charge | |
26 Jan 2006 | 363s | Return made up to 22/11/05; full list of members | |
01 Aug 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
20 Dec 2004 | 363s | Return made up to 22/11/04; full list of members | |
28 Jul 2004 | AA | Total exemption full accounts made up to 30 September 2003 | |
03 Dec 2003 | 363s | Return made up to 22/11/03; full list of members | |
27 Aug 2003 | AA | Total exemption full accounts made up to 30 November 2002 | |
20 Aug 2003 | 225 | Accounting reference date shortened from 30/11/03 to 30/09/03 | |
28 Feb 2003 | AA | Total exemption full accounts made up to 30 November 2001 | |
16 Nov 2002 | 363s | Return made up to 22/11/02; full list of members | |
11 Feb 2002 | 287 | Registered office changed on 11/02/02 from: fulton house fulton road wembley middlesex HA9 0TF | |
08 Feb 2002 | 363s |
Return made up to 22/11/01; full list of members
|
|
31 Jul 2001 | 395 | Particulars of mortgage/charge | |
24 Jul 2001 | 395 | Particulars of mortgage/charge | |
06 Dec 2000 | 288b | Director resigned | |
06 Dec 2000 | 288a | New director appointed | |
06 Dec 2000 | 287 | Registered office changed on 06/12/00 from: bridge house 181 queen victoria street, london EC4V 4DZ |