CHELTENHAM TREE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-03-01

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

27/06/2327 June 2023 Director's details changed for Mr Stewart Jamieson on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mr Adam Crossley as a director on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mr Stewart Jamieson as a director on 2023-06-26

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/10/15

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 14/11/2013

View Document

10/11/1410 November 2014 SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE ACCOUNTANTS WALKLEY HILL RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/11/0911 November 2009 SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE ACCOUNTANTS WALKLEY HILL RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3LR

View Document

06/11/096 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE ACCOUNTANTS WALKLEY HILL RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL PHILLIPS / 21/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 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