Advanced company searchLink opens in new window

ETREE SURGERY LIMITED

Company number 06514577

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)
19 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 28 February 2023
28 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 28 March 2023
28 Mar 2023 PSC01 Notification of Darryl Parkin as a person with significant control on 28 March 2023
28 Mar 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 28 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Darryl Parkin as a director on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 25 King Edwards Grove Teddington Middlesex TW11 9LY on 28 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
05 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017