About

Registered Number: 07267935
Date of Incorporation: 28/05/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Mitchell Close, Fareham, Hampshire, PO15 5SE,

 

Established in 2010, Alan Brind Tree Services Ltd has its registered office in Fareham in Hampshire. We don't currently know the number of employees at the business. Madden, Logan David, Ryder, Daniel Paul are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Logan David 28 May 2010 - 1
RYDER, Daniel Paul 28 May 2010 29 May 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 27 June 2013
CERTNM - Change of name certificate 21 May 2013
CONNOT - N/A 21 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 22 February 2012
AA01 - Change of accounting reference date 21 February 2012
AD01 - Change of registered office address 09 January 2012
DISS40 - Notice of striking-off action discontinued 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
SH01 - Return of Allotment of shares 11 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 04 June 2010
NEWINC - New incorporation documents 28 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.