Based in Burntwood, Treetops Cheam Ltd was registered on 29 October 2009, it has a status of "Active". The companies directors are listed as Wilson, Clare Elizabeth, Nexus Management Services Ltd, Tlt Secretaries Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Clare Elizabeth | 09 January 2012 | 02 May 2017 | 1 |
NEXUS MANAGEMENT SERVICES LTD | 02 February 2010 | 09 January 2012 | 1 |
TLT SECRETARIES LTD | 29 October 2009 | 02 February 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
RESOLUTIONS - N/A | 26 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2019 | |
CAP-SS - N/A | 11 June 2019 | |
CS01 - N/A | 06 November 2018 | |
MR01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 01 November 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
AUD - Auditor's letter of resignation | 27 September 2017 | |
AUD - Auditor's letter of resignation | 14 September 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
MR01 - N/A | 09 June 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
TM02 - Termination of appointment of secretary | 09 May 2017 | |
AD01 - Change of registered office address | 09 May 2017 | |
AA01 - Change of accounting reference date | 04 May 2017 | |
MR04 - N/A | 12 April 2017 | |
MR04 - N/A | 12 April 2017 | |
MR04 - N/A | 12 April 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 30 November 2016 | |
MR01 - N/A | 08 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AUD - Auditor's letter of resignation | 16 July 2013 | |
AUD - Auditor's letter of resignation | 15 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA03 - Notice of resolution removing auditors | 09 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AUD - Auditor's letter of resignation | 19 September 2012 | |
RESOLUTIONS - N/A | 23 April 2012 | |
AA - Annual Accounts | 18 April 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
MEM/ARTS - N/A | 14 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 11 January 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AP03 - Appointment of secretary | 11 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 11 November 2010 | |
CH04 - Change of particulars for corporate secretary | 11 November 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
TM02 - Termination of appointment of secretary | 02 February 2010 | |
AP04 - Appointment of corporate secretary | 02 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
CH04 - Change of particulars for corporate secretary | 02 February 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
CH04 - Change of particulars for corporate secretary | 28 January 2010 | |
AA01 - Change of accounting reference date | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
NEWINC - New incorporation documents | 29 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 29 April 2016 | Fully Satisfied |
N/A |
Legal charge | 01 March 2012 | Fully Satisfied |
N/A |
Guarantee and debenture | 01 March 2012 | Fully Satisfied |
N/A |
Supplemental debenture | 22 March 2010 | Fully Satisfied |
N/A |
Supplemental debenture | 22 March 2010 | Fully Satisfied |
N/A |
Supplemental debenture | 22 March 2010 | Fully Satisfied |
N/A |
Debenture | 20 November 2009 | Fully Satisfied |
N/A |