Advanced company searchLink opens in new window

GREEN TREE TIMBER LIMITED

Company number 05604430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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