Advanced company searchLink opens in new window

CHRIS GILL TREE SURGERY LTD

Company number 06835145

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)
05 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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