- Company Overview for CHRIS GILL TREE SURGERY LTD (06835145)
- Filing history for CHRIS GILL TREE SURGERY LTD (06835145)
- People for CHRIS GILL TREE SURGERY LTD (06835145)
- More for CHRIS GILL TREE SURGERY LTD (06835145)
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) |
---|---|---|---|
05 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Christopher Paul Gill on 26 March 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Sod Hall Bywell Stocksfield Northumberland NE43 7TS to Elmsfield Lodge Station Road Wylam Northumberland NE41 8JA on 7 October 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AD01 | Registered office address changed from the Old School Towngate Heddon-on-the-Wall Newcastle upon Tyne NE15 0DR on 25 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Christopher Paul Gill on 24 March 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Mar 2013 | TM02 | Termination of appointment of Susanne Miller as a secretary | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from Chris Gill House 56 Netherby Drive Fenham Newcastle upon Tyne NE5 2RT on 2 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
09 Feb 2010 | AD01 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 9 February 2010 | |
03 Mar 2009 | NEWINC | Incorporation |