Advanced company searchLink opens in new window

1 MORE TREE COMMUNITY INTEREST COMPANY

Company number 11038379

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 Jan 2025 TM01 Termination of appointment of Diyana Georgieva Edwards as a director on 16 December 2024
23 Oct 2024 AA Micro company accounts made up to 31 October 2023
04 Oct 2024 AD01 Registered office address changed from 12 Ranelagh Road Wellingborough Northamptonshire NN8 1HZ England to 4a the Manor the Causeway Great Billing Northampton NN3 9EX on 4 October 2024
27 Mar 2024 AA Micro company accounts made up to 31 October 2022
12 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 October 2021
07 Mar 2022 CH01 Director's details changed for Mr Gareth Edwards on 22 February 2022
07 Mar 2022 CH01 Director's details changed for Miss Diyana Georgieva Edwards on 22 February 2022
07 Mar 2022 AD01 Registered office address changed from Flat 1 Sandringham House 29 the Strand Ryde PO33 1JF England to 12 Ranelagh Road Wellingborough Northamptonshire NN8 1HZ on 7 March 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Oct 2019 CH01 Director's details changed for Miss Diyana Georgieva Aleksieva on 18 October 2019
10 Sep 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
28 Oct 2018 CH01 Director's details changed for Mr Gareth Edwards on 28 October 2018
24 Oct 2018 PSC04 Change of details for Mr Gareth Edwards as a person with significant control on 24 October 2018
12 Aug 2018 AD01 Registered office address changed from Staplers Farm Staplers Road Newport PO30 2LU United Kingdom to Flat 1 Sandringham House 29 the Strand Ryde PO33 1JF on 12 August 2018
08 Jun 2018 CICCON Change of name
08 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-09