- Company Overview for TREETOPS CLIPSTONE LIMITED (07208149)
- Filing history for TREETOPS CLIPSTONE LIMITED (07208149)
- People for TREETOPS CLIPSTONE LIMITED (07208149)
- Charges for TREETOPS CLIPSTONE LIMITED (07208149)
- More for TREETOPS CLIPSTONE LIMITED (07208149)
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) |
---|---|---|---|
27 Sep 2017 | AUD | Auditor's resignation | |
14 Sep 2017 | AUD | Auditor's resignation | |
24 Jul 2017 | TM01 | Termination of appointment of Clare Elizabeth Wilson as a director on 18 July 2017 | |
09 Jun 2017 | MR01 | Registration of charge 072081490007, created on 6 June 2017 | |
17 May 2017 | MR04 | Satisfaction of charge 2 in full | |
17 May 2017 | MR04 | Satisfaction of charge 5 in full | |
02 May 2017 | AP01 | Appointment of Mrs Clare Phizacklea as a director on 2 May 2017 | |
02 May 2017 | AP01 | Appointment of Mrs Margaret Josephine Randles as a director on 2 May 2017 | |
02 May 2017 | AP01 | Appointment of Mr Simon Andrew Irons as a director on 2 May 2017 | |
02 May 2017 | AA01 | Current accounting period extended from 29 September 2017 to 31 December 2017 | |
02 May 2017 | AD01 | Registered office address changed from C/O C/O Treetops Nurseries Limited 1 st. James Court, Friar Gate Derby DE1 1BT to St Matthews Shaftesbury Drive Burntwood WS7 9QP on 2 May 2017 | |
02 May 2017 | TM02 | Termination of appointment of Clare Elizabeth Wilson as a secretary on 2 May 2017 | |
12 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 072081490006 in full | |
10 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
15 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
08 May 2016 | MR01 | Registration of charge 072081490006, created on 29 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | AA | Full accounts made up to 29 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
10 Mar 2014 | AA | Full accounts made up to 29 September 2013 | |
13 Aug 2013 | AP01 | Appointment of Mr Charles Eggleston as a director |