Advanced company searchLink opens in new window

CUT ABOVE TREE MANAGEMENT LIMITED

Company number 06057302

Filter by category

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
04 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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