NEXGEN TREE SHELTERS LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Resolutions

View Document

03/06/253 June 2025 Registered office address changed from 5 Cheapside Court Sunninghill Road Ascot SL5 7RF England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-03

View Document

03/06/253 June 2025 Statement of affairs

View Document

10/04/2510 April 2025 Termination of appointment of David Maurice Benjamin Macmillan as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Andrew David Whelan as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of David Julian Seall as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Elizabeth Smith as a director on 2025-04-10

View Document

31/01/2531 January 2025 Appointment of Elizabeth Smith as a director on 2024-10-01

View Document

30/01/2530 January 2025 Appointment of Mr David Maurice Benjamin Macmillan as a director on 2024-10-01

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

05/07/245 July 2024 Appointment of Mr Andrew David Whelan as a director on 2024-07-01

View Document

25/06/2425 June 2024 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ

View Document

25/06/2425 June 2024 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ

View Document

19/06/2419 June 2024 Appointment of Mr David Julian Seall as a director on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Change of details for Gary Hurlstone as a person with significant control on 2023-11-11

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

16/11/2116 November 2021 Change of details for Mr Gary Hurlstone as a person with significant control on 2021-11-16

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Termination of appointment of Maria Hurlstone as a director on 2021-10-29

View Document

09/11/219 November 2021 Sub-division of shares on 2021-10-27

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HURLSTONE / 23/01/2020

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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