- Company Overview for GREEN TREE TIMBER LIMITED (05604430)
- Filing history for GREEN TREE TIMBER LIMITED (05604430)
- People for GREEN TREE TIMBER LIMITED (05604430)
- Charges for GREEN TREE TIMBER LIMITED (05604430)
- More for GREEN TREE TIMBER LIMITED (05604430)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
03 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 May 2024 | TM01 | Termination of appointment of Nigel Antony Haigh as a director on 31 March 2024 | |
03 May 2024 | AP01 | Appointment of Mr Mark Orchard as a director on 1 May 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG United Kingdom to Basepoint Business Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 8 February 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Michael Woodward on 22 March 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 136 Ditchling Road Brighton East Sussex BN1 6JA United Kingdom to Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 1 November 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
24 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 136 Ditchling Road Brighton East Sussex BN1 6JA on 24 June 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
21 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Michael Woodward on 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
10 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
10 Aug 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Maritime House, Suite Golf 3 Basin Road North Hove BN41 1WR United Kingdom to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 23 June 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Peter Richardson as a secretary on 2 September 2016 |