About

Registered Number: 07060715
Date of Incorporation: 29/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.