SOUTH EAST FORESTRY AND TREE SERVICES LIMITED
Company number 10004212
- Company Overview for SOUTH EAST FORESTRY AND TREE SERVICES LIMITED (10004212)
- Filing history for SOUTH EAST FORESTRY AND TREE SERVICES LIMITED (10004212)
- People for SOUTH EAST FORESTRY AND TREE SERVICES LIMITED (10004212)
- More for SOUTH EAST FORESTRY AND TREE SERVICES LIMITED (10004212)
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) |
---|---|---|---|
11 Mar 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
23 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Graham Redvers Kenward as a person with significant control on 1 November 2024 | |
05 Dec 2024 | PSC04 | Change of details for Ms Hannah Lynn Pope as a person with significant control on 1 November 2024 | |
14 Oct 2024 | PSC01 | Notification of Hannah Lynn Pope as a person with significant control on 1 May 2018 | |
01 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
22 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from , 46-54 High Street Ingatestone, Essex, CM4 9DW, United Kingdom to Rolls Farmhouse Rolls Farmhouse Partridge Lane Newdigate Dorking RH5 5BW on 26 September 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Feb 2021 | CERTNM |
Company name changed south east tree surgeons, forestry & woodland management LIMITED\certificate issued on 26/02/21
|
|
25 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Ms Hannah Lynn Pope as a director on 1 May 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from , 58 Doods Park Road, Reigate, RH2 0PY, England to Rolls Farmhouse Rolls Farmhouse Partridge Lane Newdigate Dorking RH5 5BW on 15 March 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
22 Oct 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 April 2017 |