Advanced company searchLink opens in new window

M&S TREES LIMITED

Company number 11206107

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Aug 2023 CH01 Director's details changed for Mr Steven John Evans on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Michael Andrew Silver on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mr Steven John Evans as a person with significant control on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mr Michael Andrew Silver as a person with significant control on 17 August 2023
22 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Feb 2023 PSC04 Change of details for Mr Michael Andrew Silver as a person with significant control on 21 February 2023
22 Feb 2023 PSC04 Change of details for Ms Kate Alexandra Owen as a person with significant control on 21 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Michael Andrew Silver on 21 February 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
20 Jul 2020 AD01 Registered office address changed from 8 Church Hill Aldershot Hampshire GU12 4JS United Kingdom to Blandings Farm Wrecclesham Hill Farnham Surrey GU10 4JU on 20 July 2020
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
25 Feb 2020 PSC01 Notification of Kate Alexandra Owen as a person with significant control on 14 February 2018
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
05 Apr 2018 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham GU9 7QQ United Kingdom to 8 Church Hill Aldershot Hampshire GU12 4JS on 5 April 2018
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 100