- Company Overview for TREEHOUSE ACQUISITIONS LIMITED (07770912)
- Filing history for TREEHOUSE ACQUISITIONS LIMITED (07770912)
- People for TREEHOUSE ACQUISITIONS LIMITED (07770912)
- Charges for TREEHOUSE ACQUISITIONS LIMITED (07770912)
- More for TREEHOUSE ACQUISITIONS LIMITED (07770912)
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) |
---|---|---|---|
17 Apr 2014 | TM01 | Termination of appointment of Zoe Tibell as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Stephen Taylor as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Alexander George Malcolm Ritchie as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Ian Beswetherick as a director | |
16 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
11 Nov 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
09 Nov 2011 | AP01 | Appointment of Zoe Tibell as a director | |
09 Nov 2011 | AP01 | Appointment of Stephen Taylor as a director | |
09 Nov 2011 | AP01 | Appointment of Ian Beswetherick as a director | |
09 Nov 2011 | AP03 | Appointment of Zoe Tibell as a secretary | |
28 Oct 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 October 2011 | |
28 Oct 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
28 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
26 Oct 2011 | CERTNM |
Company name changed de facto 1913 LIMITED\certificate issued on 26/10/11
|
|
26 Oct 2011 | CONNOT | Change of name notice | |
12 Sep 2011 | NEWINC | Incorporation |