- Company Overview for HRG TREE SURGEONS LIMITED (08294093)
- Filing history for HRG TREE SURGEONS LIMITED (08294093)
- People for HRG TREE SURGEONS LIMITED (08294093)
- Charges for HRG TREE SURGEONS LIMITED (08294093)
- More for HRG TREE SURGEONS LIMITED (08294093)
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) |
---|---|---|---|
14 Oct 2024 | PSC04 | Change of details for Mrs Sarah Louise Ghijben as a person with significant control on 1 October 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
11 Oct 2024 | PSC05 | Change of details for Edify Group Ltd as a person with significant control on 1 October 2024 | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2024 | AD01 | Registered office address changed from The Old Bond Store Back of the Walls Southampton Hampshire SO14 3BH United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 20 February 2024 | |
13 Oct 2023 | PSC04 | Change of details for Mrs Sarah Louise Ghijben as a person with significant control on 1 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
30 Jul 2023 | MR04 | Satisfaction of charge 082940930001 in full | |
25 Jul 2023 | AD01 | Registered office address changed from Old Bond Store Old Bond Store Back of the Walls Southampton SO14 3BH England to The Old Bond Store Back of the Walls Southampton Hampshire SO14 3BH on 25 July 2023 | |
18 Jul 2023 | PSC01 | Notification of Sarah Louise Ghijben as a person with significant control on 1 June 2019 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Feb 2023 | CH01 | Director's details changed for Mrs Sarah Louise Ghijben on 3 February 2023 | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | MA | Memorandum and Articles of Association | |
10 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from Unit 30, 151 High Street Unit 30, 151 High Street Southampton Hampshire SO14 2BT England to Old Bond Store Old Bond Store Back of the Walls Southampton SO14 3BH on 31 May 2022 | |
13 Oct 2021 | PSC07 | Cessation of Sarah Ghijben as a person with significant control on 1 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
13 Oct 2021 | PSC02 | Notification of Edify Group Ltd as a person with significant control on 1 October 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | PSC01 | Notification of Sarah Ghijben as a person with significant control on 6 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Nicole Gouder De Beauregard as a director on 6 May 2020 |