- Company Overview for ARBOR CURA TREE SURGERY LIMITED (08189827)
- Filing history for ARBOR CURA TREE SURGERY LIMITED (08189827)
- People for ARBOR CURA TREE SURGERY LIMITED (08189827)
- More for ARBOR CURA TREE SURGERY LIMITED (08189827)
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
|
|
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
|
|
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
|
|
23 Aug 2012 | NEWINC |
Incorporation
|