About

Registered Number: 04885914
Date of Incorporation: 03/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: New Pond Farm, Woodhatch Road, Reigate, Surrey, RH2 7QH

 

Connick Tree Services Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this business. This business has 4 directors listed as Connick, Michael Charles, Connick, Andrew, O'keefe, Andrew Paul, O'keefe, Wendy Carolyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNICK, Michael Charles 03 September 2003 - 1
O'KEEFE, Wendy Carolyn 03 September 2003 03 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CONNICK, Andrew 03 September 2003 01 October 2012 1
O'KEEFE, Andrew Paul 03 September 2003 03 September 2003 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR01 - N/A 02 September 2020
AA - Annual Accounts 13 May 2020
MR04 - N/A 06 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 14 May 2013
TM02 - Termination of appointment of secretary 17 January 2013
RESOLUTIONS - N/A 31 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 September 2010
AR01 - Annual Return 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
225 - Change of Accounting Reference Date 14 September 2004
395 - Particulars of a mortgage or charge 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
395 - Particulars of a mortgage or charge 14 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2020 Outstanding

N/A

Debenture 09 November 2006 Fully Satisfied

N/A

Debenture 23 July 2004 Fully Satisfied

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.