TREE TOPS FORESTRY LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Jonathan Strange on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Jonathan Strange as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Ms Victoria Louise Lunn as a person with significant control on 2022-02-17

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM THE BUNGALOW WEST TORRINGTON MARKET RASEN LN8 5SQ ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 21 LORDS CLOSE GIGGLESWICK SETTLE BD24 0EG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN STRANGE / 01/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STRANGE / 01/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA LOUISE LUNN / 01/10/2018

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM MILLER COTTAGE SCALEGILL KIRKBY MALHAM SKIPTON NORTH YORKSHIRE BD23 4BN ENGLAND

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

23/06/1723 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/02/155 February 2015 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