(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 6th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Walters Wood St John’S Cross Road Robertsbridge TN32 5JH England to Walters Wood Johns Cross Road Robertsbridge East Sussex TN32 5JH on Thursday 16th September 2021
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 6th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brynmor Byre Groombridge Hill Groombridge Tunbridge Wells TN3 9LY England to Walters Wood St John’S Cross Road Robertsbridge TN32 5JH on Wednesday 15th September 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box TN4 0PG C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to Brynmor Byre Groombridge Hill Groombridge Tunbridge Wells TN3 9LY on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to PO Box TN4 0PG C/O Naylor Accountancy Services Ltd C/O Naylor Accountancy Services, Ltd the Warehouse, No 1 Draper Street Tunbridge Wells Kent TN4 0PG on Thursday 31st May 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box TN4 0PG C/O Naylor Accountancy Services Ltd C/O Naylor Accountancy Services, Ltd the Warehouse, No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to PO Box TN4 0PG C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on Thursday 31st May 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 26th June 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th June 2016 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 28th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sargents tree services LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AP01) New director appointment on Sunday 6th April 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(36 pages)
|