Advanced company searchLink opens in new window

TREETOPS PENSHURST LIMITED

Company number 09360670

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
31 Jan 2023 CH01 Director's details changed for Mr Peter Robert Cornwell on 14 October 2022
31 Jan 2023 PSC04 Change of details for Mr Peter Robert Cornwell as a person with significant control on 14 October 2022
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
07 Dec 2017 PSC04 Change of details for Mr Peter Robert Cornwell as a person with significant control on 17 October 2017
07 Dec 2017 PSC04 Change of details for Mr Peter Robert Cornwell as a person with significant control on 17 October 2017
07 Dec 2017 PSC04 Change of details for Mr James Ian Murley Richards as a person with significant control on 17 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 211.1076
26 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 CH01 Director's details changed for Peter Robert Cornwell on 24 August 2015
08 Jun 2017 AD01 Registered office address changed from Suite 4 the Oast, Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF England to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 8 June 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 18181 issued ordinary shares of £0.01 each be sub-divided into 1818100 ordinary shares of £0.0001 10/02/2017
24 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association