- Company Overview for A MENTOR TREE LIMITED (15129039)
- Filing history for A MENTOR TREE LIMITED (15129039)
- People for A MENTOR TREE LIMITED (15129039)
- More for A MENTOR TREE LIMITED (15129039)
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
|
|
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
Statement of capital on 2023-09-11
|