- Company Overview for TREETOP TREK LIMITED (06785855)
- Filing history for TREETOP TREK LIMITED (06785855)
- People for TREETOP TREK LIMITED (06785855)
- Charges for TREETOP TREK LIMITED (06785855)
- More for TREETOP TREK LIMITED (06785855)
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) |
---|---|---|---|
05 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
05 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
05 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 May 2013 | AD01 | Registered office address changed from Brockhole Visitor Centre Windermere Cumbria CA23 1LJ United Kingdom on 14 May 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
13 Feb 2013 | AP03 | Appointment of Joanna Turner as a secretary | |
13 Feb 2013 | AD01 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU on 13 February 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Michael Turner on 12 February 2013 | |
12 Feb 2013 | TM02 | Termination of appointment of Naomi Shaylor as a secretary | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2012 | SH08 | Change of share class name or designation | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Sean Moriarty on 6 February 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Sean Moriarty on 7 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
31 Oct 2011 | AP01 | Appointment of Mr Michael Turner as a director | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|