- Company Overview for CIVIC TREE CARE LIMITED (00761079)
- Filing history for CIVIC TREE CARE LIMITED (00761079)
- People for CIVIC TREE CARE LIMITED (00761079)
- Charges for CIVIC TREE CARE LIMITED (00761079)
- More for CIVIC TREE CARE LIMITED (00761079)
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) |
---|---|---|---|
11 Aug 2008 | 288a | Secretary appointed terence patrick edward bowman | |
30 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
23 Jul 2008 | 363a | Return made up to 24/11/07; full list of members; amend | |
02 May 2008 | 288b | Appointment terminated secretary nadine ng | |
02 May 2008 | 288a | Secretary appointed carolyn smith | |
05 Feb 2008 | 288a | New secretary appointed | |
05 Feb 2008 | 288b | Secretary resigned | |
02 Jan 2008 | 363a | Return made up to 24/11/07; full list of members | |
27 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Jun 2007 | 288c | Secretary's particulars changed | |
02 May 2007 | 288b | Director resigned | |
16 Jan 2007 | 363s | Return made up to 24/11/06; full list of members | |
09 Jan 2007 | 288b | Director resigned | |
23 Oct 2006 | 288a | New secretary appointed | |
23 Oct 2006 | 288b | Secretary resigned | |
28 Jun 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
08 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2006 | 288b | Director resigned | |
16 Feb 2006 | 288b | Director resigned | |
16 Feb 2006 | 288b | Secretary resigned;director resigned | |
15 Feb 2006 | 287 | Registered office changed on 15/02/06 from: 102 high st tring herts HP23 4AF | |
10 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | 288a | New secretary appointed;new director appointed | |
22 Dec 2005 | 363s | Return made up to 24/11/05; full list of members |