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.
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 |
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 |
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 |