Date | Description |
2025-03-18 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES |
2025-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY WILLIAM STUDHOLME / 20/01/2025 |
2025-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES SACRE / 06/04/2016 |
2025-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 31/10/2023 |
2025-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY WILLIAM STUDHOLME / 07/01/2025 |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-03-12 |
update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 938 |
2024-03-11 |
delete source_ip 93.114.86.116 |
2024-03-11 |
insert source_ip 160.153.0.154 |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES |
2024-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-02-15 |
update statutory_documents DIRECTOR APPOINTED MR BRENT REPENNING |
2023-09-20 |
delete about_pages_linkeddomain tomango.co.uk |
2023-09-20 |
delete alias Treeconomics Limited |
2023-09-20 |
delete contact_pages_linkeddomain tomango.co.uk |
2023-09-20 |
delete index_pages_linkeddomain tomango.co.uk |
2023-09-20 |
delete person Jake Williams |
2023-09-20 |
delete registration_number 07497755 |
2023-09-20 |
delete service_pages_linkeddomain tomango.co.uk |
2023-09-20 |
insert about_pages_linkeddomain carbonsoulz.com |
2023-09-20 |
insert contact_pages_linkeddomain carbonsoulz.com |
2023-09-20 |
insert index_pages_linkeddomain carbonsoulz.com |
2023-09-20 |
insert phone 209-337-5705 |
2023-09-20 |
insert service_pages_linkeddomain carbonsoulz.com |
2023-09-20 |
update person_description Cecil Konijnendijk => Cecil Konijnendijk |
2023-09-20 |
update person_description Johan Östberg => Johan Östberg |
2023-09-20 |
update person_description Nadine Moreby => Nadine Moreby |
2023-09-20 |
update person_description Poppy Hill => Poppy Hill |
2023-09-20 |
update person_title Dave Partridge: Associate - GIS Specialist => GIS Consultant |
2023-09-20 |
update person_title John Rose: Urban Forest Consultant => Senior Urban Forest Consultant |
2023-09-20 |
update person_title Nadine Moreby: Executive Assistant, Marketing & Events Coordinator => Marketing & Events Coordinator |
2023-09-04 |
update statutory_documents DIRECTOR APPOINTED SIR HENRY WILLIAM STUDHOLME |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-27 |
delete person Jan-Willem de Groot |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES |
2023-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074977550001 |
2022-10-19 |
insert person Ben Coles |
2022-10-19 |
insert person Jake Williams |
2022-09-18 |
insert person Susan Pearce |
2022-06-16 |
delete person James Ruddick |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-15 |
delete person Claire Parker |
2022-03-15 |
delete person Stuart Baker |
2022-03-15 |
insert person John Rose |
2022-03-15 |
update person_description Nadine Moreby => Nadine Moreby |
2022-03-15 |
update person_title Nadine Moreby: Marketing & Events Coordinator => Executive Assistant, Marketing & Events Coordinator |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-09-24 |
delete person Alice Reynolds |
2021-09-24 |
insert person Claire Parker |
2021-09-24 |
insert person Harry Munt |
2021-09-24 |
update person_description Catherine Vaughan-Johncey => Catherine Vaughan-Johncey |
2021-07-22 |
delete person Francesca Allen |
2021-07-22 |
delete person Gerald Eckstein |
2021-07-22 |
insert person Alice Reynolds |
2021-07-22 |
insert person James Ruddick |
2021-05-20 |
delete person James Chaplin |
2021-05-20 |
insert person Gerald Eckstein |
2021-05-20 |
update person_title Danielle Hill: Urban Forest Consultant => Senior Urban Forest Consultant |
2021-05-20 |
update person_title Stuart Baker: Urban Forest Consultant => Senior Urban Forest Consultant |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
delete person Charlotte Pounder |
2021-04-06 |
insert person Francesca Allen |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2021-02-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-28 |
insert person Catherine Vaughan-Johncey |
2021-01-28 |
insert person Charlotte Pounder |
2021-01-28 |
insert person Dave Partridge |
2021-01-28 |
insert person Stuart Baker |
2021-01-28 |
update person_description Nadine Moreby => Nadine Moreby |
2020-09-29 |
delete email an..@treeconomics.co.uk |
2020-09-29 |
delete person Anya Courtenay |
2020-09-29 |
delete person James Watson |
2020-09-29 |
insert person Cecil Konijnendijk |
2020-09-29 |
insert person James Chaplin |
2020-09-29 |
insert person Jan Willem de Groot |
2020-09-29 |
update person_description Nadine Moreby => Nadine Moreby |
2020-07-22 |
update person_description James Watson => James Watson |
2020-07-22 |
update person_description Urban Forest => Urban Forest |
2020-07-22 |
update person_title Danielle Hill: Urban Forest Technician => Urban Forest Consultant |
2020-07-22 |
update person_title James Watson: Urban Forest Technician; Field Technician => Urban Forest Consultant |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 24/01/2020 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP HALE |
2020-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 21/01/2020 |
2020-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH SACRE / 21/01/2020 |
2020-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP HILBERT HALE / 21/01/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-19 |
insert person Anya Courtenay |
2019-12-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address THE INNOVATION CENTRE UNIVERSITY OF EXETER CAMPUS RENNES DRIVE EXETER ENGLAND EX4 4RN |
2019-11-07 |
insert address EXETER SCIENCE PARK 6 BABBAGE WAY CLYST HONITON EXETER ENGLAND EX5 2FN |
2019-11-07 |
update registered_address |
2019-10-18 |
delete address Innovation Centre
University of Exeter
Devon
EX4 4RN |
2019-10-18 |
insert address Exeter Science Park
6 Babbage Way
Exeter
EX5 2FN |
2019-10-18 |
update primary_contact Innovation Centre
University of Exeter
Devon
EX4 4RN => Exeter Science Park
6 Babbage Way
Exeter
EX5 2FN |
2019-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM
THE INNOVATION CENTRE UNIVERSITY OF EXETER CAMPUS
RENNES DRIVE
EXETER
EX4 4RN
ENGLAND |
2019-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 14/10/2019 |
2019-09-18 |
delete address Innovations Centre
University of Exeter
Devon
EX4 4RN |
2019-09-18 |
insert address Innovation Centre
University of Exeter
Devon
EX4 4RN |
2019-09-18 |
update primary_contact Innovations Centre
University of Exeter
Devon
EX4 4RN => Innovation Centre
University of Exeter
Devon
EX4 4RN |
2019-08-18 |
delete person Dave Hansford |
2019-08-18 |
insert person Nadine Moreby |
2019-07-18 |
update robots_txt_status www.treeconomics.co.uk: 404 => 200 |
2019-05-13 |
delete person Annabel Buckland |
2019-05-13 |
insert person Danielle Hill |
2019-05-13 |
insert person Poppy Hill |
2019-05-13 |
update person_description Urban Forest => Urban Forest |
2019-02-26 |
insert person Johan Östberg |
2019-02-26 |
update person_title James Watson: Field Technician => Urban Forest Technician; Field Technician |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-25 |
update person_title Annabel Buckland: Natural Resources Technician => Urban Forest Technician |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2019-01-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-17 |
delete source_ip 162.13.103.14 |
2018-06-17 |
insert source_ip 93.114.86.116 |
2018-06-17 |
update robots_txt_status treeconomics.co.uk: 200 => 404 |
2018-06-17 |
update robots_txt_status www.treeconomics.co.uk: 200 => 404 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-07 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2017-11-10 |
delete index_pages_linkeddomain info-fukuoka.com |
2017-11-10 |
delete partner_pages_linkeddomain ecmusicbuzz.com |
2017-11-10 |
delete projects_pages_linkeddomain gharavi-aliari.com |
2017-08-22 |
insert index_pages_linkeddomain info-fukuoka.com |
2017-08-22 |
insert partner_pages_linkeddomain ecmusicbuzz.com |
2017-08-22 |
insert projects_pages_linkeddomain gharavi-aliari.com |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-02-16 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2017-02-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-08 |
update statutory_documents SOLVENCY STATEMENT DATED 19/12/16 |
2017-02-08 |
update statutory_documents REDUCE ISSUED CAPITAL 19/12/2016 |
2017-02-08 |
update statutory_documents 08/02/17 STATEMENT OF CAPITAL GBP 750 |
2017-02-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-01-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXIA TAMBLYN |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-19 |
update statutory_documents SECOND FILING WITH MUD 19/01/16 FOR FORM AR01 |
2016-03-23 |
update statutory_documents ADOPT ARTICLES 12/02/2015 |
2016-03-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-13 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-26 |
delete address Chapter House
Priesthawes Farm
Polegate
East Sussex
BN26 6QU |
2016-02-26 |
delete phone 0845 460 4700 |
2016-02-26 |
insert address Innovations Centre
University of Exeter
Devon
EX4 4RN |
2016-02-26 |
insert phone 01392 249170 |
2016-02-26 |
update primary_contact Chapter House
Priesthawes Farm
Polegate
East Sussex
BN26 6QU => Innovations Centre
University of Exeter
Devon
EX4 4RN |
2016-02-12 |
delete address CHAPTER HOUSE PRIESTHAWES FARM HAILSHAM ROAD POLEGATE EAST SUSSEX BN26 6QU |
2016-02-12 |
insert address THE INNOVATION CENTRE UNIVERSITY OF EXETER CAMPUS RENNES DRIVE EXETER ENGLAND EX4 4RN |
2016-02-12 |
update registered_address |
2016-02-09 |
update statutory_documents 19/01/16 FULL LIST |
2016-01-29 |
delete projects_pages_linkeddomain treezilla.org |
2016-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, CHAPTER HOUSE PRIESTHAWES FARM, HAILSHAM ROAD, POLEGATE, EAST SUSSEX, BN26 6QU |
2015-10-28 |
insert partner_pages_linkeddomain tdag.org.uk |
2015-10-06 |
update statutory_documents 13/02/15 STATEMENT OF CAPITAL GBP 10000 |
2015-09-02 |
insert partner Calibre Marketing |
2015-09-02 |
insert partner_pages_linkeddomain calibremarketing.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-02-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-01-20 |
update statutory_documents 19/01/15 FULL LIST |
2015-01-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete projects_pages_linkeddomain vimeo.com |
2014-09-28 |
delete phone 01323 768155 |
2014-08-20 |
insert phone 0845 460 4700 |
2014-06-05 |
insert partner Barcham Trees Plc |
2014-04-24 |
insert projects_pages_linkeddomain treezilla.org |
2014-03-25 |
delete phone 01392 811338 |
2014-02-07 |
delete address CHAPTERHOUSE PRIESTHAWES FM HAILSHAM ROAD POLEGATE EAST SUSSEX ENGLAND BN26 6QU |
2014-02-07 |
insert address CHAPTER HOUSE PRIESTHAWES FARM HAILSHAM ROAD POLEGATE EAST SUSSEX BN26 6QU |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-02-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-01-31 |
insert email ke..@treeconomics.co.uk |
2014-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, CHAPTERHOUSE PRIESTHAWES FM, HAILSHAM ROAD, POLEGATE, EAST SUSSEX, BN26 6QU, ENGLAND |
2014-01-28 |
update statutory_documents 19/01/14 FULL LIST |
2014-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP HERBERT HALE / 17/01/2014 |
2014-01-16 |
delete address Brookfield Yard
Tedburn Road
Whitestone
Exeter
EX4 2HF |
2014-01-16 |
delete partner_pages_linkeddomain hi-linecontractors.co.uk |
2014-01-16 |
insert alias Treeconomics Limited |
2014-01-16 |
insert alias Treeconomics Ltd |
2014-01-16 |
insert person Keith Sacre |
2014-01-16 |
insert registration_number 07497755 |
2014-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update account_ref_day 31 => 30 |
2013-11-07 |
update account_ref_month 1 => 6 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-03-31 |
2013-10-08 |
update statutory_documents PREVEXT FROM 31/01/2013 TO 30/06/2013 |
2013-08-29 |
delete source_ip 92.52.122.112 |
2013-08-29 |
insert source_ip 162.13.103.14 |
2013-06-24 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-24 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-23 |
delete address TRECARNE LOWER TOWN WINKLEIGH DEVON ENGLAND EX19 8JG |
2013-06-23 |
insert address CHAPTERHOUSE PRIESTHAWES FM HAILSHAM ROAD POLEGATE EAST SUSSEX ENGLAND BN26 6QU |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-19 => 2013-10-31 |
2013-06-23 |
update registered_address |
2013-01-28 |
update statutory_documents 19/01/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-10 |
update statutory_documents 15/11/12 STATEMENT OF CAPITAL GBP 100 |
2012-11-23 |
update statutory_documents SECRETARY APPOINTED MR PHILLIP HERBERT HALE |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MR KIETH SACRE |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MS ALEXIA MARION TAMBLYN |
2012-11-07 |
update statutory_documents ADOPT ARTICLES 27/10/2012 |
2012-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2012 FROM, TRECARNE LOWER TOWN, WINKLEIGH, DEVON, EX19 8JG, ENGLAND |
2012-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-15 |
update statutory_documents 19/01/12 FULL LIST |
2011-01-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |