RINGROSE TREE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with updates |
31/10/2431 October 2024 | Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-31 |
31/10/2431 October 2024 | Change of details for The Greenwood Tree Company Ltd as a person with significant control on 2024-10-25 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Notification of The Greenwood Tree Company Ltd as a person with significant control on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Megan Page Ringrose as a secretary on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Simon Edward Ringrose as a director on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Megan Page Ringrose as a director on 2024-05-31 |
19/06/2419 June 2024 | Cessation of Megan Page Ringrose as a person with significant control on 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-20 with updates |
19/06/2419 June 2024 | Appointment of Mrs Kathryn Rachel Greenwood as a secretary on 2024-05-31 |
19/06/2419 June 2024 | Appointment of Mrs Kathryn Rachel Greenwood as a director on 2024-05-31 |
19/06/2419 June 2024 | Appointment of Mr Sam Alexander Greenwood as a director on 2024-05-31 |
13/06/2413 June 2024 | Registration of charge 054244100001, created on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Registered office address changed from Blagrove Lodge Fox Lane Wootton Abingdon Oxon Abingdon Oxon OX13 6DE to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2024-05-31 |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/11/226 November 2022 | Micro company accounts made up to 2022-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
21/01/1821 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
22/11/1522 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/04/1517 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual return made up to 16 April 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEGAN PAGE RINGROSE / 14/04/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD RINGROSE / 14/04/2010 |
28/05/1028 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
12/12/0912 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
22/04/0922 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | DIRECTOR APPOINTED MEGAN PAGE RINGROSE |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/02/088 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | COMPANY NAME CHANGED RINGROSE TREE SURGERY LIMITED CERTIFICATE ISSUED ON 05/02/08 |
11/05/0711 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0630 November 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: CHERITON, RADLEY ROAD, ABINGDON, OXFORDSHIRE OX14 3RR |
17/05/0617 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: CERTAX ACCOUNTING SOUTH, OXFORDSHIRE THE OLD COACH HOUSE, WATERY LANE CLIFTON HAMPDEN, ABINGDON OX14 3EJ |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN |
14/04/0514 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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