- Company Overview for P KERNAN TREE SURGERY LTD (08794868)
- Filing history for P KERNAN TREE SURGERY LTD (08794868)
- People for P KERNAN TREE SURGERY LTD (08794868)
- More for P KERNAN TREE SURGERY LTD (08794868)
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) |
---|---|---|---|
08 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
02 Jan 2025 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 10 April 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
11 Dec 2023 | PSC04 | Change of details for Mrs Nadia Kernan as a person with significant control on 10 December 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 8 June 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
17 Feb 2021 | PSC04 | Change of details for Mr Patrick Sean Kernan as a person with significant control on 16 July 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Patrick Sean Kernan on 16 July 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mrs Nadia Kernan as a person with significant control on 16 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield HP9 1QD England to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020 | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
26 Dec 2018 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield HP9 1QD on 26 December 2018 |