- 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) |
---|---|---|---|
08 Jun 2017 | AD01 | Registered office address changed from Suite 4 the Oast, Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF England to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 8 June 2017 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
08 Mar 2017 | SH02 | Sub-division of shares on 10 February 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of James Iain Murley Richards as a director on 21 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 May 2016 | AP01 | Appointment of Mr James Iain Murley Richards as a director on 12 June 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-04-21
|
|
19 Apr 2016 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 4 the Oast, Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF on 19 April 2016 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2015
|
|
14 Sep 2015 | AP01 | Appointment of James Iain Murley Richards as a director on 12 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr William Michael Westphal as a director on 21 May 2015 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
19 Jun 2015 | SH02 | Sub-division of shares on 21 May 2015 |