About

Registered Number: 07791732
Date of Incorporation: 29/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 7a King Street, Frome, BA11 1BH,

 

Based in Frome, Treehouse Project Management Ltd was setup in 2011, it's status at Companies House is "Active". The organisation has 3 directors listed as Macey, Susan, Macey, Julian Spencer, Thorpe, Terri-anne in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEY, Susan 29 September 2011 - 1
MACEY, Julian Spencer 29 September 2011 01 November 2012 1
THORPE, Terri-Anne 01 November 2012 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 09 October 2019
SH01 - Return of Allotment of shares 07 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 25 January 2017
CH01 - Change of particulars for director 07 October 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 04 June 2013
SH01 - Return of Allotment of shares 25 March 2013
SH01 - Return of Allotment of shares 22 March 2013
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 06 December 2011
AA01 - Change of accounting reference date 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
AP01 - Appointment of director 05 October 2011
NEWINC - New incorporation documents 29 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.