Advanced company searchLink opens in new window

TREEHOUSE MANAGEMENT LTD

Company number 08999494

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)
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
06 Mar 2024 AA Micro company accounts made up to 27 April 2023
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
17 Feb 2023 AA Accounts for a dormant company made up to 27 April 2022
09 Nov 2022 AA Accounts for a dormant company made up to 27 April 2021
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 27 April 2020
21 Apr 2021 MR04 Satisfaction of charge 089994940001 in full
31 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 30 April 2019
20 Apr 2020 AA01 Previous accounting period shortened from 28 April 2019 to 27 April 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
27 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
20 Dec 2019 MR01 Registration of charge 089994940001, created on 20 December 2019
16 Sep 2019 AD01 Registered office address changed from 217 Merthyr Road Pontypridd CF37 4DH Wales to Llanover Arms Offices 20 Bridge Street Pontypridd CF37 4PE on 16 September 2019
20 May 2019 PSC01 Notification of Ann Marie Bell as a person with significant control on 20 May 2019
25 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
28 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
07 Jan 2019 AP01 Appointment of Mrs Ann Marie Bell as a director on 7 January 2019
07 Jan 2019 TM01 Termination of appointment of Ann Louise Griffiths as a director on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from The Woodlands Mamhilad Park Old Abergavenny Road Pontypool Gwent NP4 0HZ Wales to 217 Merthyr Road Pontypridd CF37 4DH on 7 January 2019
24 Apr 2018 AD01 Registered office address changed from Llanover House Llanover Road Pontypridd CF37 4DY Wales to The Woodlands Mamhilad Park Old Abergavenny Road Pontypool Gwent NP4 0HZ on 24 April 2018