CS01 |
Confirmation statement with no updates 2023-11-16
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-16
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 68 Maltings Place London SW6 2BY. Change occurred on 2022-11-04. Company's previous address: Piccards Farm Sandy Lane Guildford GU3 1HD England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-11-16
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-01
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-11-16
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Piccards Farm Sandy Lane Guildford GU3 1HD. Change occurred on 2019-11-12. Company's previous address: 1 Plato Place 72-74 st Dionis Road London SW6 4TU United Kingdom.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Plato Place 72-74 st Dionis Road London SW6 4TU. Change occurred on 2017-01-19. Company's previous address: 56 Eland Road London SW11 5JY England.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Eland Road London SW11 5JY. Change occurred on 2016-05-16. Company's previous address: 22 Breer Street London SW6 3HD.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 200.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-09-25
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-10
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-07-30
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-07-30) of a secretary
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Breer Street London SW6 3HD. Change occurred on 2015-08-03. Company's previous address: 56 Eland Road London SW115JY.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2014-11-13) of a secretary
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cook & reeves arboricultural services LTDcertificate issued on 24/11/14
filed on: 24th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-24
filed on: 24th, November 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on 2014-11-13
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-11-13
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-10-29: 200.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2014-07-01 secretary's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-14
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 100.00 GBP
capital
|
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2013
| incorporation
|
|