Advanced company searchLink opens in new window

TRED EARTH LIMITED

Company number 12348719

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)
01 May 2024 AP01 Appointment of Mr John Michael Lord as a director on 1 May 2024
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 February 2024
  • GBP 140.2484
27 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 MA Memorandum and Articles of Association
06 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with updates
17 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2022
  • GBP 133.7611
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 133.7611
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 September 2022
  • GBP 133.7089
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 127.6013
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2022.
29 Jun 2022 CH01 Director's details changed for Mr Peter Laurence Kirby on 1 December 2021
29 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with updates
28 Jun 2022 PSC04 Change of details for Mr Peter Laurence Kirby as a person with significant control on 1 December 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 122.153
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 121.19307
24 Oct 2021 MA Memorandum and Articles of Association
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 120.2638
28 Jun 2021 AD01 Registered office address changed from Yew Tree Farm Yew Tree Lane Burn Bridge Harrogate HG3 1NR England to Avenue Hq 10-12 East Parade Leeds West Yorkshire LS1 2BH on 28 June 2021
21 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
21 May 2021 CH01 Director's details changed for Mr William Richard Hattersley Smith on 1 May 2021
21 May 2021 PSC04 Change of details for Mr William Richard Hattersley Smith as a person with significant control on 1 May 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 20/04/2020