- Company Overview for TALL TREE HOMES LIMITED (06882952)
- Filing history for TALL TREE HOMES LIMITED (06882952)
- People for TALL TREE HOMES LIMITED (06882952)
- Charges for TALL TREE HOMES LIMITED (06882952)
- More for TALL TREE HOMES LIMITED (06882952)
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) |
---|---|---|---|
16 Oct 2017 | AD01 | Registered office address changed from Holly House 21 Station Road North Ferriby East Yorkshire HU14 3DG to 32 Southfield Drive North Ferriby HU14 3DX on 16 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
16 Mar 2016 | TM01 | Termination of appointment of Anthony Steven Burton as a director on 1 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
16 Apr 2015 | AD01 | Registered office address changed from 11 Parkfield Avenue North Ferriby North Humberside HU14 3AL to Holly House 21 Station Road North Ferriby East Yorkshire HU14 3DG on 16 April 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
19 Feb 2014 | AD01 | Registered office address changed from Old Parsonage Hall 35 West End Swanland North Ferriby North Humberside HU14 3PE United Kingdom on 19 February 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
06 Oct 2011 | AD01 | Registered office address changed from 6 Keldgate Bar Beverley East Yorkshire HU17 8AS on 6 October 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Paul Raymond Callis on 3 October 2011 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |