- Company Overview for CUT ABOVE TREE MANAGEMENT LIMITED (06057302)
- Filing history for CUT ABOVE TREE MANAGEMENT LIMITED (06057302)
- People for CUT ABOVE TREE MANAGEMENT LIMITED (06057302)
- More for CUT ABOVE TREE MANAGEMENT LIMITED (06057302)
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) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
22 Nov 2011 | AAMD | Amended accounts made up to 31 January 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Hamish Lodge on 9 February 2010 | |
09 Feb 2010 | CH03 | Secretary's details changed for Monique Cloherty on 9 February 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from , 55 Avondale Rise, London, SE15 4AJ, United Kingdom on 9 February 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from , 115 Camberwell Grove, Basement Flat, London, SE5 8JH on 9 February 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | MISC | Form 123 | |
01 Nov 2009 | AR01 | Annual return made up to 20 January 2009 with full list of shareholders | |
01 Nov 2009 | TM01 | Termination of appointment of Andrew Fyles as a director | |
15 Oct 2009 | AR01 | Annual return made up to 19 January 2009 with full list of shareholders | |
20 May 2009 | 288a | Director appointed mr andrew jonathan fyles |