Advanced company searchLink opens in new window

TREETOPS PENSHURST LIMITED

Company number 09360670

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)
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
  • RES13 ‐ 18181 issued ordinary shares of £0.01 each be sub-divided into 1818100 ordinary shares of £0.0001 10/02/2017
24 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 189.3314
08 Mar 2017 SH02 Sub-division of shares on 10 February 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 10/02/2017
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
  • ANNOTATION Clarification second filing SH01 for 12/06/2015
04 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 10/08/2015
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
  • GBP 181.81
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
  • GBP 154.54
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
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
  • GBP 127.27
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 118.18
19 Jun 2015 SH02 Sub-division of shares on 21 May 2015