GREEN TREE SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Registered office address changed from 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB to Rossamead Church Lane Scrooby Doncaster DN10 6AR on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/05/201 May 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/06/195 June 2019 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 CURRSHO FROM 30/11/2015 TO 31/08/2015

View Document

31/07/1531 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

15/04/1515 April 2015 CORPORATE SECRETARY APPOINTED GILDERSON SECRETARIES LIMITED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED

View Document

30/07/1230 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM GREEN TREE GARAGE TUDWORTH ROAD HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6NW ENGLAND

View Document

04/10/114 October 2011 CURREXT FROM 31/07/2012 TO 30/11/2012

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB UNITED KINGDOM

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN WEBSTER

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR GAVIN MASAM

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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