Advanced company searchLink opens in new window

SOUTH EAST FORESTRY AND TREE SERVICES LIMITED

Company number 10004212

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)
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
  • NM04 ‐ Change of name by provision in articles
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