TREECONOMICS - History of Changes


DateDescription
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
2024-03-11 delete source_ip 93.114.86.116
2024-03-11 insert source_ip 160.153.0.154
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