THE MEMORY TREE C.I.C.

7 Moorhead Lane 7 Moorhead Lane, Shipley, BD18 4JH, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08257864
Category
Incorporated17 Oct 2012
Age11 years, 8 months
JurisdictionEngland Wales

SUMMARY

THE MEMORY TREE C.I.C. is an active with number 08257864. It was incorporated 11 years, 8 months ago, on 17 October 2012. The company address is 7 Moorhead Lane 7 Moorhead Lane, Shipley, BD18 4JH, West Yorkshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: 7 7 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH England

Change date: 2023-12-19

New address: 7 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 7 7 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH

Old address: 7 Main Street Cross Hills Keighley BD20 8TA England

Change date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Carolyn Collins

Appointment date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: 7 Main Street Cross Hills Keighley BD20 8TA

Old address: 7 Moorhead Lane Shipley BD18 4JH England

Change date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Dr Andrea Peakall

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Robert Hutton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Peter Murray Wightman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 7 Moorhead Lane Shipley BD18 4JH

Old address: 9 Moorhead Lane Shipley West Yorkshire BD18 4JH

Change date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Elizabeth Jane Milwain

Change date: 2016-05-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: 9 Moorhead Lane Shipley West Yorkshire BD18 4JH

Change date: 2015-06-04

Old address: 22 Bankfield Drive Shipley West Yorkshire BD18 4AD

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Robert Hutton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-07

Officer name: Gillian Towell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Dr Andrea Peakall

Documents

Annual return company with made up date no member list

Date: 07 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Mcnab

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gillian Towell

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: Newlands House One Inspire Bradford Business Park Newlands Way Bradford West Yorkshire BD10 0JE

Documents

View document PDF

Incorporation community interest company

Date: 17 Oct 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A TOUCH OF GLAM LTD

19 ARUN CLOSE,PLYMOUTH,PL3 6JR

Number:11752933
Status:ACTIVE
Category:Private Limited Company

CITY OF LONDON CHAUFFEUR DRIVE LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:03052809
Status:ACTIVE
Category:Private Limited Company

CORNUCOPIA HOLDINGS LIMITED

4 PLANTATION,LYMINGTON,SO41 0JU

Number:11108440
Status:ACTIVE
Category:Private Limited Company

FIRST 2 CARE SERVICE LTD

DESAI HOUSE,COVENTRY,CV6 4AD

Number:09156692
Status:ACTIVE
Category:Private Limited Company

POPLETT OF PEACEHAVEN LIMITED

UNIT 2 VICTORIA ENTERPRISE ESTATE,PEACEHAVEN,BN10 8HJ

Number:00736977
Status:ACTIVE
Category:Private Limited Company

TALBOT HOMES LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09165248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source