Advanced company searchLink opens in new window

TREE ASSOCIATES LTD

Company number 08873531

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)
13 Aug 2019 AD01 Registered office address changed from Hendee House Battery Road Great Yarmouth Norfolk NR30 3NN United Kingdom to Unit 33 Chapman Way Hethel Norwich NR14 8FB on 13 August 2019
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 142,743.70
16 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 123,661.30
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 136,819.20
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 17/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 118,361.20
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
24 Jan 2019 AD01 Registered office address changed from 10 Oak Street Fakenham NR21 9DY England to Hendee House Battery Road Great Yarmouth Norfolk NR30 3NN on 24 January 2019
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Dec 2018 TM01 Termination of appointment of Darren William Anthony as a director on 17 August 2018
13 Dec 2018 AP01 Appointment of Mr Johan Deetlefs Neethling as a director on 17 August 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100,500
12 Oct 2018 PSC04 Change of details for Mr Bernard Killingbeck as a person with significant control on 12 October 2018
31 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
02 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with updates
23 Feb 2018 PSC01 Notification of Bernard Killingbeck as a person with significant control on 16 August 2017
22 Feb 2018 PSC07 Cessation of Timothy Malcolm Hayward as a person with significant control on 16 August 2017
01 Feb 2018 TM01 Termination of appointment of Charles Austen as a director on 23 January 2018
11 Oct 2017 TM01 Termination of appointment of Andrew Hazel as a director on 2 October 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 100,000.00
26 Sep 2017 AP01 Appointment of Mr Darren William Anthony as a director on 16 August 2017
11 Sep 2017 SH08 Change of share class name or designation
31 Aug 2017 AP01 Appointment of Andrew Hazel as a director on 16 August 2017
31 Aug 2017 AP01 Appointment of Charles Austen as a director on 16 August 2017