Advanced company searchLink opens in new window

THE TREES (FREEHOLD) LIMITED

Company number 07612008

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)
15 Apr 2024 CH01 Director's details changed for Mr Simon Kenneth Jones on 15 April 2024
04 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
29 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
17 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
12 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 5 May 2021
05 May 2021 AP04 Appointment of Urang Property Management Limited as a secretary on 4 May 2021
04 May 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
09 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
05 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
28 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
30 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016