About

Registered Number: 05254510
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 47 Brynmore Drive, Macclesfield, Cheshire, SK11 7WA

 

Based in Cheshire, The Real Tree Company Ltd was registered on 08 October 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Bloom, Martine, Bloom, Edmund Adrian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Edmund Adrian 08 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLOOM, Martine 08 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 21 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 October 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 22 November 2012
RESOLUTIONS - N/A 21 November 2012
SH01 - Return of Allotment of shares 21 November 2012
CC04 - Statement of companies objects 21 November 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 19 October 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 27 October 2005
MEM/ARTS - N/A 09 August 2005
CERTNM - Change of name certificate 26 July 2005
395 - Particulars of a mortgage or charge 02 April 2005
225 - Change of Accounting Reference Date 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.