Advanced company searchLink opens in new window

TREETOPS PROPERTIES (AM) LTD

Company number 09209792

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AD01 Registered office address changed from 39 Near Crook Thackley Bradford West Yorkshire BD10 8WA England to 3 Otley Road Harrogate HG2 0DJ on 24 October 2016
21 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
03 Nov 2015 CERTNM Company name changed capital properties (am) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
19 Oct 2015 TM02 Termination of appointment of Matthew James Leslie Ellis as a secretary on 25 September 2014
19 Oct 2015 AD01 Registered office address changed from 5th Floor, Tower 12 18-22 Bridge Street Manchester M3 3BZ to 39 Near Crook Thackley Bradford West Yorkshire BD10 8WA on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of Craig Michael Sackfield as a director on 23 June 2015
19 Oct 2015 TM01 Termination of appointment of Anthony Watson as a director on 23 June 2015
05 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
23 Jun 2015 AP01 Appointment of Mr Anthony Watson as a director on 4 June 2015
23 Jun 2015 AP01 Appointment of Mr Craig Michael Sackfield as a director on 4 June 2015
08 Jun 2015 TM01 Termination of appointment of Mark Geoffrey Burgess as a director on 8 June 2015
05 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 December 2014
18 Sep 2014 AP03 Appointment of Mr Matthew James Leslie Ellis as a secretary on 17 September 2014
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted