Advanced company searchLink opens in new window

P KERNAN TREE SURGERY LTD

Company number 08794868

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)
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