- Company Overview for TREE HOUSE 23 LIMITED (10079095)
- Filing history for TREE HOUSE 23 LIMITED (10079095)
- People for TREE HOUSE 23 LIMITED (10079095)
- Charges for TREE HOUSE 23 LIMITED (10079095)
- More for TREE HOUSE 23 LIMITED (10079095)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Thomas David Peters on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Thomas David Peters as a person with significant control on 5 December 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Thomas David Peters on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Ms Danielle Mcnulty on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Thomas David Peters on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Ms Danielle Mcnulty on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Gary Peters on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Andrew William Peters on 27 July 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Thomas David Peters as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Gary Peters as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Andrew William Peters as a person with significant control on 27 July 2021 | |
18 May 2021 | AD01 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 18 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2018
|