Advanced company searchLink opens in new window

TREETOPS CHILDREN'S HOMES LIMITED

Company number 12339510

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
26 Oct 2023 PSC04 Change of details for Mr Definite Masiyamhuru as a person with significant control on 19 October 2023
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
21 Aug 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
17 Mar 2023 AA Micro company accounts made up to 30 November 2022
31 Jan 2023 TM01 Termination of appointment of Auxilia Mashanda as a director on 19 January 2023
31 Jan 2023 PSC07 Cessation of Auxilia Mashanda as a person with significant control on 19 January 2023
28 Nov 2022 CH01 Director's details changed for Ms Auxilia Mashanda on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Definite Masiyamhuru on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 November 2022
05 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
28 Oct 2022 PSC01 Notification of Auxilia Mashanda as a person with significant control on 28 October 2022
08 Aug 2022 CH01 Director's details changed for Ms Auxilia Mashanda on 8 August 2022
14 Jan 2022 CH01 Director's details changed for Mr Definite Masiyamhuru on 14 January 2022
12 Jan 2022 AA Unaudited abridged accounts made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 PSC01 Notification of Definite Masiyamhuru as a person with significant control on 16 October 2021
18 Oct 2021 PSC07 Cessation of Embassy Care Solutions Limited as a person with significant control on 16 October 2021
12 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
08 Jun 2021 AD01 Registered office address changed from 25 Portico Road Littleover Derby Derbyshire DE23 3NJ England to 71-75 Shelton Street London WC2H 9JQ on 8 June 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Definite Masiyamhuru on 5 November 2020
02 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 25 Portico Road Littleover Derby Derbyshire DE23 3NJ on 2 October 2020
24 Jun 2020 AD02 Register inspection address has been changed to 96 Sadler Road Coventry CV6 2LF