HIGH TREES GREEN MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

11/05/2511 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 SECRETARY APPOINTED MRS DAWN LINDA DERRAVEN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY SIAN CHARLES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 29 HIGH TREES RISCA NEWPORT SOUTH WALES NP11 6HH

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS ALLYSON JAYNE THOMAS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA LEWIS

View Document

25/05/1625 May 2016 09/05/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS DAWN LINDA DERRAVEN

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA CARBURY

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 09/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 09/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 09/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 09/05/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/06/115 June 2011 09/05/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA SUZANNE CARBURY / 09/05/2010

View Document

04/06/104 June 2010 09/05/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS MARIA TERESA LEWIS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES SLADE

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR RIVER 7 HOMES LIMITED

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY STUART RODDEN

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM PRIORY HOUSE PRIORY STREET USK MONMOUTHSHIRE NP15 1BJ

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED DEBRA SUZANNE CARBURY

View Document

06/03/096 March 2009 SECRETARY APPOINTED SIAN CHARLES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JAMES ANDREW SLADE

View Document

02/02/092 February 2009 09/05/08 AMEND

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED RIVER 7 HOMES LIMITED

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ANNETTE GREGORY

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 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