Download leads from Nexok and grow your business. Find out more

Treetops Property Limited

Documents

Total Documents103
Total Pages408

Filing History

21 December 2023Confirmation statement made on 7 November 2023 with updates
25 October 2023Registered office address changed from 1 Vicarage Lane London E15 4HF to 2 Treetops View Great Woodcote Park Loughton Essex IG10 4PR on 25 October 2023
24 August 2023Total exemption full accounts made up to 30 November 2022
29 November 2022Confirmation statement made on 7 November 2022 with updates
24 June 2022Total exemption full accounts made up to 30 November 2021
9 December 2021Confirmation statement made on 7 November 2021 with updates
9 November 2021Total exemption full accounts made up to 30 November 2020
9 November 2020Confirmation statement made on 7 November 2020 with updates
23 July 2020Total exemption full accounts made up to 30 November 2019
8 November 2019Confirmation statement made on 7 November 2019 with updates
28 August 2019Total exemption full accounts made up to 30 November 2018
11 June 2019Second filing of Confirmation Statement dated 07/11/2018
26 April 2019Secretary's details changed for Greg Harden on 26 April 2019
26 April 2019Change of details for Mr Greg John Harden as a person with significant control on 26 April 2019
9 November 2018Confirmation statement made on 7 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/06/2019.
16 August 2018Total exemption full accounts made up to 30 November 2017
6 March 2018Registration of charge 059903960001, created on 27 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 November 2017Notification of Greg Harden as a person with significant control on 6 April 2016
10 November 2017Confirmation statement made on 7 November 2017 with updates
10 November 2017Notification of Linda Harden as a person with significant control on 6 April 2016
10 November 2017Confirmation statement made on 7 November 2017 with updates
10 November 2017Notification of Greg Harden as a person with significant control on 6 April 2016
10 November 2017Notification of Linda Harden as a person with significant control on 6 April 2016
19 July 2017Total exemption small company accounts made up to 30 November 2016
19 July 2017Total exemption small company accounts made up to 30 November 2016
21 November 2016Confirmation statement made on 7 November 2016 with updates
21 November 2016Confirmation statement made on 7 November 2016 with updates
26 July 2016Total exemption small company accounts made up to 30 November 2015
26 July 2016Total exemption small company accounts made up to 30 November 2015
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
31 July 2015Total exemption small company accounts made up to 30 November 2014
31 July 2015Total exemption small company accounts made up to 30 November 2014
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
1 August 2014Total exemption small company accounts made up to 30 November 2013
1 August 2014Total exemption small company accounts made up to 30 November 2013
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
5 August 2013Total exemption small company accounts made up to 30 November 2012
5 August 2013Total exemption small company accounts made up to 30 November 2012
14 February 2013Annual return made up to 7 November 2012 with a full list of shareholders
14 February 2013Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 14 February 2013
14 February 2013Annual return made up to 7 November 2012 with a full list of shareholders
14 February 2013Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 14 February 2013
14 February 2013Annual return made up to 7 November 2012 with a full list of shareholders
27 March 2012Total exemption small company accounts made up to 30 November 2011
27 March 2012Total exemption small company accounts made up to 30 November 2011
10 March 2012Compulsory strike-off action has been discontinued
10 March 2012Compulsory strike-off action has been discontinued
7 March 2012Annual return made up to 7 November 2011 with a full list of shareholders
7 March 2012Annual return made up to 7 November 2011 with a full list of shareholders
7 March 2012Annual return made up to 7 November 2011 with a full list of shareholders
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
5 March 2012Appointment of Mr. Gregory John Harden as a director
5 March 2012Appointment of Ms. Linda Harden as a director
5 March 2012Appointment of Ms. Linda Harden as a director
5 March 2012Appointment of Mr. Gregory John Harden as a director
14 October 2011Termination of appointment of Peter Brown as a director
14 October 2011Termination of appointment of Peter Brown as a director
7 October 2011Company name changed property property 2 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
7 October 2011Change of name notice
7 October 2011Company name changed property property 2 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
7 October 2011Change of name notice
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
15 September 2010Total exemption small company accounts made up to 30 November 2009
15 September 2010Total exemption small company accounts made up to 30 November 2009
25 January 2010Director's details changed for Mr Peter Brown on 11 January 2010
25 January 2010Director's details changed for Mr Peter Brown on 11 January 2010
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
29 September 2009Total exemption small company accounts made up to 30 November 2008
29 September 2009Total exemption small company accounts made up to 30 November 2008
27 September 2009Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF
27 September 2009Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF
17 November 2008Return made up to 07/11/08; full list of members
17 November 2008Return made up to 07/11/08; full list of members
4 September 2008Accounts for a dormant company made up to 30 November 2007
4 September 2008Accounts for a dormant company made up to 30 November 2007
14 December 2007Return made up to 07/11/07; full list of members
14 December 2007Return made up to 07/11/07; full list of members
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX
3 July 2007First Gazette notice for compulsory strike-off
3 July 2007First Gazette notice for compulsory strike-off
26 March 2007Director resigned
26 March 2007Secretary resigned;director resigned
26 March 2007Secretary resigned;director resigned
26 March 2007New secretary appointed
26 March 2007New secretary appointed
26 March 2007Director resigned
14 March 2007New director appointed
14 March 2007New director appointed
7 November 2006Incorporation
7 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed