- Company Overview for M&S TREES LIMITED (11206107)
- Filing history for M&S TREES LIMITED (11206107)
- People for M&S TREES LIMITED (11206107)
- More for M&S TREES LIMITED (11206107)
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
|