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)
17 Feb 2017 TM01 Termination of appointment of Peter Richardson as a director on 2 September 2016
03 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2015 AD01 Registered office address changed from Maritime House, Suite Oscar 3 Basin Road North Hove BN41 1WR to Maritime House, Suite Golf 3 Basin Road North Hove BN41 1WR on 22 December 2015
17 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Sep 2014 AD01 Registered office address changed from Unit 2 the Byres Wellingham Lane Ringmer Lewes East Sussex BN8 5SN to Maritime House, Suite Oscar 3 Basin Road North Hove BN41 1WR on 12 September 2014
30 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr Nigel Antony Haigh on 24 August 2012
24 Oct 2012 CH03 Secretary's details changed for Peter Richardson on 24 October 2012
24 Oct 2012 CH01 Director's details changed for Peter Richardson on 24 October 2012
24 Oct 2012 AP01 Appointment of Mr Michael Woodward as a director
19 Sep 2012 AA Accounts for a small company made up to 30 April 2012
28 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 30 April 2011
11 Aug 2011 AD01 Registered office address changed from St Andrews House 37 Portland Road Hove East Sussex BN3 5DQ on 11 August 2011
27 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
06 Aug 2010 AA Accounts for a small company made up to 30 April 2010
09 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Peter Richardson on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Nigel Antony Haigh on 9 November 2009