- Company Overview for TREETOPS DEVELOPMENT COMPANY (THH) LIMITED (SC200471)
- Filing history for TREETOPS DEVELOPMENT COMPANY (THH) LIMITED (SC200471)
- People for TREETOPS DEVELOPMENT COMPANY (THH) LIMITED (SC200471)
- Charges for TREETOPS DEVELOPMENT COMPANY (THH) LIMITED (SC200471)
- More for TREETOPS DEVELOPMENT COMPANY (THH) LIMITED (SC200471)
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) |
---|---|---|---|
09 Jan 2002 | 363s | Return made up to 01/10/01; full list of members | |
09 Jan 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
31 Aug 2001 | 287 | Registered office changed on 31/08/01 from: 18 greenside lane edinburgh midlothian EH1 3AH | |
01 Mar 2001 | AA | Full accounts made up to 30 April 2000 | |
23 Nov 2000 | 363s | Return made up to 01/10/00; full list of members | |
27 Sep 2000 | 225 | Accounting reference date shortened from 31/10/00 to 30/04/00 | |
15 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
05 Jan 2000 | CERTNM | Company name changed hallmount LIMITED\certificate issued on 06/01/00 | |
04 Jan 2000 | 288a | New secretary appointed;new director appointed | |
04 Jan 2000 | 288a | New director appointed | |
21 Dec 1999 | 410(Scot) | Partic of mort/charge * | |
20 Oct 1999 | 287 | Registered office changed on 20/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH | |
20 Oct 1999 | 288b | Director resigned | |
20 Oct 1999 | 288b | Secretary resigned | |
01 Oct 1999 | NEWINC | Incorporation |