About

Registered Number: 02731265
Date of Incorporation: 15/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Westbury Cottage, Gordon Road, Curdridge, Hampshire, SO32 2BE

 

Based in Hampshire, Tree Developments Ltd was setup in 1992, it has a status of "Active". The companies directors are listed as Tree, Andrew Robert, Alexander, Catherine Jane, Tree, Patricia in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TREE, Andrew Robert 04 August 2019 - 1
ALEXANDER, Catherine Jane 15 July 1992 12 December 1997 1
TREE, Patricia 12 December 1997 04 August 2019 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP03 - Appointment of secretary 04 August 2019
TM02 - Termination of appointment of secretary 04 August 2019
AA - Annual Accounts 04 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 10 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 25 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 05 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1992
288 - N/A 27 July 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.