ANCIENT TREE FORUM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of David Wallace-Hare as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of David Wallace-Hare as a secretary on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Vikki-Jane Bengtsson as a director on 2024-11-13

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-13

View Document

11/06/2411 June 2024 Director's details changed for Ms Cheryl Duerden on 2024-06-11

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Ms Cheryl Silvawood on 2024-03-13

View Document

07/03/247 March 2024 Termination of appointment of Timothy Rowland Hill as a director on 2024-03-06

View Document

07/03/247 March 2024 Director's details changed for Ms Cheryl Duerden on 2024-03-06

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Mr David Wallace-Hare as a secretary on 2023-09-05

View Document

13/09/2313 September 2023 Termination of appointment of Laura Alcock-Ferguson as a secretary on 2023-09-05

View Document

08/09/238 September 2023 Appointment of Mr Richard Charles Powell as a director on 2023-09-05

View Document

08/09/238 September 2023 Appointment of Mr Thomas Hill as a director on 2023-09-05

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Helen Black as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Laura Alcock-Ferguson as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Helen Louise Black as a director on 2022-11-01

View Document

25/10/2225 October 2022 Director's details changed for Ms Cheryl Duerden on 2022-10-25

View Document

20/09/2220 September 2022 Appointment of Ms Cheryl Duerden as a director on 2022-09-06

View Document

20/09/2220 September 2022 Appointment of Dr David Wallace-Hare as a director on 2022-09-06

View Document

20/09/2220 September 2022 Appointment of Ms Michelle Anne Doyle Wildman as a director on 2022-09-06

View Document

20/09/2220 September 2022 Appointment of Mr Matthew James Searle as a director on 2022-09-06

View Document

01/02/221 February 2022 Termination of appointment of Taylor Sherman as a director on 2022-01-21

View Document

11/01/2211 January 2022 Registered office address changed from 8 Bathurst Park Road Lydney GL15 5HG England to 85 Great Portland Street London W1W 7LT on 2022-01-11

View Document

16/12/2116 December 2021 Appointment of Luke Barley as a director on 2021-12-07

View Document

09/12/219 December 2021 Appointment of Taylor Sherman as a director on 2021-11-01

View Document

01/12/211 December 2021 Appointment of Luminita Holban as a director on 2021-11-01

View Document

01/12/211 December 2021 Termination of appointment of Russell Miller as a director on 2021-11-01

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PHILIP ALLEN TODD

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY KATE CROOK

View Document

26/11/1926 November 2019 SECRETARY APPOINTED MS HELEN BLACK

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 24 PURLEY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1EP ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS JILL ELIZABETH BUTLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE FAY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIKKI BENGTSSON

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHN SMITH

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS HELEN LOUISE BLACK

View Document

22/02/1922 February 2019 SECRETARY APPOINTED MRS KATE CROOK

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM LANE COTTAGE BARNSLEY CIRENCESTER GLOUCESTERSHIRE GL7 5EF ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 24 PURLEY ROAD CIRENCESTER GL7 1EP ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MUELANER

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS KNAPMAN

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR CHRIS KNAPMAN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY CAMPBELL-RICKETTS

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 01/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR HENRY MICHAEL NORMAN CAMPBELL-RICKETTS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR RUSSELL MILLER

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR GRAHAM JOHN HARRIS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR TIMOTHY ROWLAND HILL

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATHCART

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR JOHN PETER SMITH

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM BRIAN PAUL SECRETARIES CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN PAUL (SECRETARIES) LIMITED

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MS VIKKI JANE BENGTSSON

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARNOCK

View Document

01/06/151 June 2015 01/06/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR VIKKI-JANE BENGTSSON

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS MUELANER / 05/11/2014

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 01/06/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 01/06/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CATHCART / 22/01/2013

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN READ

View Document

01/06/121 June 2012 01/06/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LISSA ANGELO DAVIS / 26/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS MUELANER / 17/04/2012

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS MUELANER / 01/12/2011

View Document

26/10/1126 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED ROBERT WARNOCK

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED BRIAN DOUGLAS MUELANER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED HELEN JANE READ

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CATHCART / 23/06/2011

View Document

06/06/116 June 2011 01/06/11 NO MEMBER LIST

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROY FAY / 06/06/2011

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LISSA ANGELO DAVIS / 01/06/2010

View Document

23/06/1023 June 2010 01/06/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI-JANE BENGTSSON / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH NORMAN ALFRED ALEXANDER / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ERNEST GREEN / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CATHCART / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SMITH / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLAYDEN / 01/06/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN PAUL (SECRETARIES) LIMITED / 01/06/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY FINCH

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 108 BRINCLIFFE EDGE ROAD SHEFFIELD S11 9BX

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 10/06/02

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 ANNUAL RETURN MADE UP TO 10/06/01

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

25/08/0025 August 2000 ANNUAL RETURN MADE UP TO 10/06/00

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 ANNUAL RETURN MADE UP TO 10/06/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company