Advanced company searchLink opens in new window

ARBOR CURA TREE SURGERY LIMITED

Company number 08189827

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)
21 Aug 2018 CH01 Director's details changed for Mr William James Paternoster on 10 August 2018
21 Aug 2018 PSC04 Change of details for Mr William Patermoster as a person with significant control on 6 August 2018
16 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from , Vanguard Cottage Chalvington Road, Chalvington, Hailsham, East Sussex, BN27 3TB to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 24 August 2017
23 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
03 Dec 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
26 Nov 2015 AD01 Registered office address changed from , 6 the Glebe, Felbridge, West Sussex, RH19 2QT, England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 26 November 2015
26 Nov 2015 CH01 Director's details changed for Mr William James Paternoster on 21 November 2015
22 Oct 2015 AD01 Registered office address changed from , Maria House 35 Millers Road, Brighton, East Sussex, BN1 5NP to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 22 October 2015
17 Sep 2015 TM01 Termination of appointment of Thomas Barnabas Mark Fellows as a director on 7 April 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
08 Apr 2015 AP01 Appointment of Mr William Paternoster as a director on 7 April 2015
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 CH01 Director's details changed for Mr Thomas Barnabas Mark Fellows on 23 October 2013
23 Oct 2013 CH01 Director's details changed for Mr Thomas Barnabas Mark Fellows on 23 October 2013
18 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
23 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)