- Company Overview for TREELINE ESTATES LTD (07433991)
- Filing history for TREELINE ESTATES LTD (07433991)
- People for TREELINE ESTATES LTD (07433991)
- Charges for TREELINE ESTATES LTD (07433991)
- More for TREELINE ESTATES LTD (07433991)
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) |
---|---|---|---|
28 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
13 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | AP01 | Appointment of Mrs Gloria Crabtree as a director | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
09 May 2011 | AP01 | Appointment of Mr Paul Wilson Crabtree as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
18 Nov 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 November 2010 | |
09 Nov 2010 | NEWINC | Incorporation |