About

Registered Number: 03606309
Date of Incorporation: 29/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP,

 

Simon Harris Trees & Grounds Ltd was setup in 1998. The companies directors are listed as Harris, Simon Thomas, Harris, Sharon Louise at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Simon Thomas 29 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Sharon Louise 29 July 1998 07 November 2014 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AD01 - Change of registered office address 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 31 July 2015
TM02 - Termination of appointment of secretary 20 November 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 August 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 August 2002
CERTNM - Change of name certificate 25 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 28 January 2001
AA - Annual Accounts 28 January 2001
CERTNM - Change of name certificate 16 October 2000
225 - Change of Accounting Reference Date 09 October 2000
363b - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.