About

Registered Number: 05781053
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: 281 The Vale, London, W3 7QA

 

Established in 2006, Treecare (Arboricultural Specialists) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Radziwillowicz, Izabella Maria, Radziwillowicz, Izabella Maria, Radziwillowicz, Edward for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADZIWILLOWICZ, Izabella Maria 30 January 2015 - 1
RADZIWILLOWICZ, Edward 10 October 2006 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
RADZIWILLOWICZ, Izabella Maria 01 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 04 April 2018
PSC07 - N/A 07 March 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 19 December 2016
CH03 - Change of particulars for secretary 08 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 15 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
225 - Change of Accounting Reference Date 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 08 May 2007
395 - Particulars of a mortgage or charge 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
CERTNM - Change of name certificate 16 October 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.