Advanced company searchLink opens in new window

TALL TREE HOMES LIMITED

Company number 06882952

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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