QUERCUS TREE SERVICES LIMITED

05463780
SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD TN24 0HB

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2024 accounts Annual Accounts 7 Buy now
15 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 7 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 accounts Annual Accounts 7 Buy now
11 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
27 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 May 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 7 Buy now
31 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2019 accounts Annual Accounts 7 Buy now
18 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2018 accounts Annual Accounts 9 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2017 accounts Annual Accounts 8 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
17 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2016 accounts Annual Accounts 8 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2015 officers Change of particulars for director (Mr Howard Arthur Charles Simms) 2 Buy now
27 Aug 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 officers Termination of appointment of secretary (Floortje Elisabeth Simms) 1 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Howard Arthur Charles Simms) 2 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
03 Jan 2014 officers Termination of appointment of director (Floortje Simms) 1 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 8 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 officers Change of particulars for director (Mrs Floortje Elisabeth Simms) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Mr Howard Arthur Charles Simms) 2 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Mrs Floortje Elisabeth Simms) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Howard Arthur Charles Simms) 2 Buy now
10 Jun 2010 officers Change of particulars for secretary (Mrs Floortje Elisabeth Simms) 1 Buy now
20 Oct 2009 accounts Annual Accounts 8 Buy now
02 Jul 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
02 Jul 2009 officers Director's change of particulars / floortje hoette / 07/07/2007 2 Buy now
01 Jul 2009 officers Director's change of particulars / howard simms / 26/05/2009 1 Buy now
29 Jun 2009 officers Secretary appointed mrs floortje elisabeth simms 1 Buy now
16 Jun 2009 officers Appointment terminated secretary grosvenor secretary LTD 1 Buy now
29 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2009 capital Ad 20/04/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 6-7 ludgate square london EC4M 7AS 1 Buy now
07 Apr 2009 accounts Annual Accounts 4 Buy now
28 May 2008 accounts Annual Accounts 3 Buy now
27 May 2008 annual-return Return made up to 26/05/08; full list of members 3 Buy now
07 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
29 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2007 accounts Annual Accounts 6 Buy now
19 Dec 2006 annual-return Return made up to 26/05/06; full list of members 6 Buy now
06 Nov 2006 officers New secretary appointed 1 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: well court 14-16 farringdon lane london EC1R 3AU 1 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
16 Nov 2005 officers New secretary appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
29 Sep 2005 officers Secretary resigned 1 Buy now
26 May 2005 incorporation Incorporation Company 8 Buy now