Advanced company searchLink opens in new window

BO TREE FARM LTD

Company number SC471379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 PSC01 Notification of Dietrich Peter Schaebbicke as a person with significant control on 3 October 2022
03 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 3 October 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Apr 2017 CH01 Director's details changed for Mr Peter Waldimar Schaebbicke on 12 April 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
23 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
10 Apr 2014 CERTNM Company name changed florisch.com LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted