About

Registered Number: 04712481
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Treetops Hospice, Derby Road Risley, Derby, DE72 3SS

 

Treetops Retail Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNTON, Carol Delia Yvonne 19 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AP03 - Appointment of secretary 29 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 27 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 September 2013
RP04 - N/A 19 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 19 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.