- Company Overview for TALLTREE PROPERTY LIMITED (05333137)
- Filing history for TALLTREE PROPERTY LIMITED (05333137)
- People for TALLTREE PROPERTY LIMITED (05333137)
- More for TALLTREE PROPERTY LIMITED (05333137)
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 |