East of England Tree Surgeons Ltd was registered on 02 April 2007 with its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Cheesman, Terry Peter, Cheesman, Tracey Louise Verne in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEESMAN, Terry Peter | 02 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEESMAN, Tracey Louise Verne | 02 April 2007 | 12 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 23 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
AD01 - Change of registered office address | 17 December 2015 | |
AD01 - Change of registered office address | 14 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 18 October 2011 | |
TM02 - Termination of appointment of secretary | 12 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
AD01 - Change of registered office address | 18 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 25 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 September 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 20 May 2008 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
NEWINC - New incorporation documents | 02 April 2007 |