- Company Overview for TREETOPS PENSHURST LIMITED (09360670)
- Filing history for TREETOPS PENSHURST LIMITED (09360670)
- People for TREETOPS PENSHURST LIMITED (09360670)
- More for TREETOPS PENSHURST LIMITED (09360670)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
16 Oct 2024 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 16 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Jan 2023 | CH01 | Director's details changed for Mr Peter Robert Cornwell on 14 October 2022 | |
31 Jan 2023 | PSC04 | Change of details for Mr Peter Robert Cornwell as a person with significant control on 14 October 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
07 Dec 2017 | PSC04 | Change of details for Mr Peter Robert Cornwell as a person with significant control on 17 October 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Peter Robert Cornwell as a person with significant control on 17 October 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr James Ian Murley Richards as a person with significant control on 17 October 2017 | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | CH01 | Director's details changed for Peter Robert Cornwell on 24 August 2015 |