Advanced company searchLink opens in new window

A MENTOR TREE LIMITED

Company number 15129039

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)
11 Dec 2024 AD01 Registered office address changed from 229 41 Essex Street Birmingham West Midlands B5 4TW to 154 Cosgrove Hall Court Albany Road Manchester M21 0BA on 11 December 2024
20 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2024 AD01 Registered office address changed from PO Box 4385 15129039 - Companies House Default Address Cardiff CF14 8LH to 229 41 Essex Street Birmingham West Midlands B5 4TW on 19 November 2024
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2024 RP05 Registered office address changed to PO Box 4385, 15129039 - Companies House Default Address, Cardiff, CF14 8LH on 3 October 2024
24 Sep 2024 AA Micro company accounts made up to 20 September 2024
22 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
22 Sep 2024 AA01 Previous accounting period shortened from 30 September 2024 to 20 September 2024
20 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
03 Jul 2024 TM01 Termination of appointment of Christian Edward Williams as a director on 11 September 2023
03 Jul 2024 AD01 Registered office address changed from 202 Lonsdale House a1 52 Blucher Street Birmingham B1 1QU United Kingdom to 154 Cosgrove Hall Court Albany Road Manchester M21 0BA on 3 July 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 03/10/2024 as the material was not properly delivered.
28 Jun 2024 AP01 Appointment of Mr Christian Edward Williams as a director on 11 September 2023
28 Jun 2024 TM01 Termination of appointment of Christian Edward Williams as a director on 26 September 2023
24 May 2024 TM01 Termination of appointment of Aaron James Sumner as a director on 28 September 2023
23 May 2024 AP01 Appointment of Mr Christian Edward Williams as a director on 26 September 2023
22 May 2024 AP01 Appointment of Mr Aaron James Sumner as a director on 26 September 2023
22 May 2024 AD01 Registered office address changed from 154 Cosgrove Hall Court, Albany Road Manchester M21 0BA United Kingdom to 202 Lonsdale House a1 52 Blucher Street Birmingham B1 1QU on 22 May 2024
22 Sep 2023 AD01 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 154 Cosgrove Hall Court, Albany Road Manchester M21 0BA on 22 September 2023
11 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-11
  • GBP 1,000