Advanced company searchLink opens in new window

TREELINE ESTATES LTD

Company number 07433991

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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