Advanced company searchLink opens in new window

HRG TREE SURGEONS LIMITED

Company number 08294093

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)
16 Aug 2019 TM01 Termination of appointment of Henri Roy Ghijben as a director on 1 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/09/2019.
14 Jun 2019 MR01 Registration of charge 082940930001, created on 12 June 2019
13 May 2019 AA Total exemption full accounts made up to 30 November 2018
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
01 May 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 May 2019 AP01 Appointment of Mr Henri Roy Ghijben as a director on 1 March 2019
01 May 2019 PSC01 Notification of Henri Roy Ghijben as a person with significant control on 1 March 2019
01 May 2019 PSC07 Cessation of Tashia Melissa Joseph as a person with significant control on 1 March 2019
01 May 2019 TM01 Termination of appointment of Tashia Melissa Joseph as a director on 1 March 2019
01 May 2019 AD01 Registered office address changed from 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom to Unit 30 151 High Street Southampton SO14 2BT on 1 May 2019
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 May 2018 AD01 Registered office address changed from French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF England to 1 Village Green Road Crayford Dartford DA1 4JX on 23 May 2018
07 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
09 Mar 2017 AD01 Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF on 9 March 2017
08 Mar 2017 AD01 Registered office address changed from 121 Livery Street Birmingham B3 1RS England to 14 Carleton House Boulevard Drive London NW9 5QF on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Susan Marie Cooper as a director on 8 March 2017
08 Mar 2017 AP01 Appointment of Ms Tashia Melissa Joseph as a director on 8 March 2017
02 Mar 2017 AD01 Registered office address changed from 101 Albion Street Jewellery Quarter Birmingham B1 3AA to 121 Livery Street Birmingham B3 1RS on 2 March 2017
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015