- Company Overview for R J TREES AND HEDGING LIMITED (13563017)
- Filing history for R J TREES AND HEDGING LIMITED (13563017)
- People for R J TREES AND HEDGING LIMITED (13563017)
- Charges for R J TREES AND HEDGING LIMITED (13563017)
- More for R J TREES AND HEDGING LIMITED (13563017)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CH01 | Director's details changed for June Margaret Pearce on 15 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mrs June Margaret Pearce as a person with significant control on 17 March 2022 | |
25 Mar 2022 | PSC01 | Notification of Philip Dermot Harrington as a person with significant control on 17 March 2022 | |
25 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2022
|
|
25 Mar 2022 | AP01 | Appointment of Mr Raymond John Jenkins as a director on 17 March 2022 | |
19 Mar 2022 | CERTNM |
Company name changed bcomp 541 LIMITED\certificate issued on 19/03/22
|
|
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | SH02 | Sub-division of shares on 19 October 2021 | |
30 Oct 2021 | SH02 | Sub-division of shares on 19 October 2021 | |
30 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | PSC01 | Notification of June Margaret Pearce as a person with significant control on 19 October 2021 | |
20 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2021 | |
23 Sep 2021 | MA | Memorandum and Articles of Association | |
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | MR01 | Registration of charge 135630170001, created on 7 September 2021 | |
14 Sep 2021 | MR01 | Registration of charge 135630170002, created on 7 September 2021 | |
17 Aug 2021 | AA01 | Current accounting period shortened from 31 August 2022 to 31 March 2022 | |
17 Aug 2021 | AD01 | Registered office address changed from The Old School the Green Biddestone Wiltshire SN14 7DG United Kingdom to The School the Green Biddestone Wiltshire SN14 7DG on 17 August 2021 | |
12 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-12
|