Advanced company searchLink opens in new window

TALLTREE PROPERTY LIMITED

Company number 05333137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2025 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 January 2025
17 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
26 Jan 2023 PSC04 Change of details for Mr Colin Richard Jennings as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Colin Richard Jennings on 26 January 2023
16 Jun 2022 PSC04 Change of details for Mr Colin Richard Jennings as a person with significant control on 15 June 2022
15 Jun 2022 CH01 Director's details changed for Mr Colin Richard Jennings on 15 June 2022
15 Jun 2022 CH01 Director's details changed for Mr Colin Richard Jennings on 15 June 2022
03 May 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
18 May 2021 AA Total exemption full accounts made up to 31 January 2021
07 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from 42 Wright Lane Kesgrave Ipswich IP5 2FA England to 75 Springfield Road Chelmsford Essex CM2 6JB on 22 February 2021
03 Apr 2020 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to 42 Wright Lane Kesgrave Ipswich IP5 2FA on 3 April 2020
18 Feb 2020 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 January 2019
15 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
10 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2016 TM01 Termination of appointment of Victor Henry Dennis as a director on 21 March 2016