AA |
Dormant company accounts made up to May 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080534030005, created on March 15, 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 080534030004, created on November 30, 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080534030003, created on December 19, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, March 2019
| resolution
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 080534030002, created on March 12, 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(25 pages)
|
CH03 |
On August 17, 2017 secretary's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2017: 2141332.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2017: 2159960.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Full accounts data made up to May 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(20 pages)
|
CERTNM |
Company name changed tilhill arboriculture LTDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AAMD |
Full accounts with changes made up to May 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on December 24, 2012: 2060500.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2014
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on June 30, 2014: 2060500.00 GBP
capital
|
|
AA |
Full accounts data made up to May 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 080534030001
filed on: 17th, January 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 5, 2013: 1960500.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2013: 1955500.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 19, 2013. Old Address: , Kingfisher House Radford Way, Billericary, Essex, CM12 0EQ, United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 18, 2012. Old Address: , New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 28, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 20, 2012: 1710500.00 GBP
filed on: 3rd, September 2012
| capital
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, August 2012
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, August 2012
| resolution
|
Free Download
(17 pages)
|
AP01 |
On August 9, 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 7, 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blakedew 814 LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 27, 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|