Advanced company searchLink opens in new window

TREEHOUSE ACQUISITIONS LIMITED

Company number 07770912

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 26/10/2011
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
  • RES15 ‐ Change company name resolution on 2011-10-26
26 Oct 2011 CONNOT Change of name notice
12 Sep 2011 NEWINC Incorporation