Advanced company searchLink opens in new window

MONEY TREE PROPERTY SERVICES LIMITED

Company number 10946772

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)
02 Oct 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
09 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Nov 2022 CH01 Director's details changed for Mr Daniel Ali on 23 November 2022
04 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from 29 Oakwood Park Road London N14 6QB England to Berkeley Square House Berkeley Square London W1J 6BD on 30 January 2020
13 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
18 Sep 2017 TM01 Termination of appointment of Michael Holder as a director on 5 September 2017
18 Sep 2017 PSC01 Notification of Ali Daniel as a person with significant control on 5 September 2017
14 Sep 2017 AD01 Registered office address changed from Unit 5 25-27 the Burrougs London NW4 4AR United Kingdom to 29 Oakwood Park Road London N14 6QB on 14 September 2017
14 Sep 2017 AP01 Appointment of Mr Daniel Ali as a director on 5 September 2017
14 Sep 2017 PSC07 Cessation of Michael Holder as a person with significant control on 5 September 2017
05 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-05
  • GBP 1