CONNICK TREE SERVICES - History of Changes


DateDescription
2023-10-09 insert address ISO 9001 Certified ISO 14001 Certified ISO 45001 Certified
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-30 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES CONNICK
2023-06-14 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES CONNICK / 27/01/2023
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-15 update person_title Dan Pennington: Senior Manager => General Manager
2023-02-02 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-02 update statutory_documents ADOPT ARTICLES 27/01/2023
2023-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNICK TREE CARE TRUSTEES LIMITED
2023-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048859140005
2023-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048859140004
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-03-08 delete person George O'Flanagan
2022-03-08 delete person Keith Hunter
2022-03-08 delete phone 01344 371641
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-08-12 delete terms_pages_linkeddomain google.com
2021-08-12 delete terms_pages_linkeddomain purechat.com
2021-07-11 insert terms_pages_linkeddomain google.com
2021-07-11 insert terms_pages_linkeddomain purechat.com
2021-06-09 insert about_pages_linkeddomain trees.org.uk
2021-06-09 insert terms_pages_linkeddomain iubenda.com
2021-06-09 update person_description Michael Connick => Michael Connick
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-23 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-10-30 update num_mort_charges 3 => 4
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-08 delete contact_pages_linkeddomain google.com
2020-10-08 update website_status FlippedRobots => OK
2020-09-29 update website_status OK => FlippedRobots
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048859140004
2020-07-22 insert address ISO 9001 Certified ISO 14001 Certified
2020-06-22 insert contact_pages_linkeddomain google.com
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 2 => 3
2020-05-22 delete address 1 Pear Tree Cottage Lovel Lane Winkfield Windsor Berkshire SL4 2DJ
2020-05-22 insert phone 01635 897220
2020-05-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-04-22 delete about_pages_linkeddomain paramountwebtechnology.com
2020-04-22 delete casestudy_pages_linkeddomain paramountwebtechnology.com
2020-04-22 delete index_pages_linkeddomain paramountwebtechnology.com
2020-04-22 delete source_ip 77.68.36.194
2020-04-22 insert about_pages_linkeddomain chas.co.uk
2020-04-22 insert about_pages_linkeddomain davidrossdigital.com
2020-04-22 insert about_pages_linkeddomain safecontractor.com
2020-04-22 insert casestudy_pages_linkeddomain davidrossdigital.com
2020-04-22 insert index_pages_linkeddomain davidrossdigital.com
2020-04-22 insert person Paul Roberts
2020-04-22 insert person Stuart Wells
2020-04-22 insert source_ip 185.71.103.138
2020-04-22 update person_title Dean Smith: London Arboricultural Advisor => Area Manager
2020-04-22 update person_title George O'Flanagan: Brighton Area Manager => Area Manager
2020-02-21 delete source_ip 77.68.37.181
2020-02-21 insert source_ip 77.68.36.194
2020-01-20 insert address Bath Road Midgham Berkshire RG7 5XB
2019-10-20 insert career_pages_linkeddomain arbjobs.com
2019-10-20 insert management_pages_linkeddomain arbjobs.com
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-08-28 delete person Phil Miller
2018-08-28 update person_title Keith Hunter: General Manager => Senior Manager
2018-07-14 insert alias Connick Tree Care Limited
2018-02-13 insert address 1 Pear Cottages Windsor Forest Berkshire SL4 2DH
2018-02-13 insert address New House Farm Twineham Lane Twineham Haywards Heath West Sussex RH17 5NP
2017-12-01 update website_status FlippedRobots => OK
2017-11-12 update website_status OK => FlippedRobots
2017-11-05 update person_usual_residence_country MICHAEL CHARLES CONNICK: UNITED KINGDOM => ENGLAND
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-06-21 delete about_pages_linkeddomain connicktreecare-berkshire.co.uk
2017-06-21 delete contact_pages_linkeddomain connicktreecare-berkshire.co.uk
2017-06-21 delete index_pages_linkeddomain connicktreecare-berkshire.co.uk
2017-06-21 delete terms_pages_linkeddomain connicktreecare-berkshire.co.uk
2017-06-21 update person_description Mike Connick => Michael Connick
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-19 delete source_ip 84.22.181.35
2016-05-19 insert source_ip 77.68.37.181
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-10-02 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-09-03 update statutory_documents 03/09/15 FULL LIST
2015-04-14 delete fax 01737 765775
2015-04-14 delete source_ip 62.233.77.8
2015-04-14 insert source_ip 84.22.181.35
2015-03-17 insert about_pages_linkeddomain connicktreecare-berkshire.co.uk
2015-03-17 insert contact_pages_linkeddomain connicktreecare-berkshire.co.uk
2015-03-17 insert index_pages_linkeddomain connicktreecare-berkshire.co.uk
2015-03-17 insert terms_pages_linkeddomain connicktreecare-berkshire.co.uk
2015-02-11 delete about_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 delete contact_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 delete index_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 delete terms_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 insert about_pages_linkeddomain paramountwebtechnology.com
2015-02-11 insert contact_pages_linkeddomain paramountwebtechnology.com
2015-02-11 insert index_pages_linkeddomain paramountwebtechnology.com
2015-02-11 insert terms_pages_linkeddomain paramountwebtechnology.com
2015-01-01 insert index_pages_linkeddomain paramountdigitalmarketing.com
2015-01-01 insert terms_pages_linkeddomain paramountdigitalmarketing.com
2014-11-26 delete index_pages_linkeddomain paramountdigitalmarketing.com
2014-11-26 delete terms_pages_linkeddomain paramountdigitalmarketing.com
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-30 update statutory_documents 03/09/14 FULL LIST
2014-07-11 insert contact_pages_linkeddomain connickgroundcare.co.uk
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-29 insert fax 01737 765775
2014-05-16 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-03-24 delete source_ip 213.175.192.37
2014-03-24 insert index_pages_linkeddomain paramountdigitalmarketing.com
2014-03-24 insert source_ip 62.233.77.8
2013-12-05 delete person Lee Cole
2013-12-05 delete person Suzanne Peters
2013-12-05 insert person Phil Miller
2013-11-01 update website_status OK => IndexPageFetchError
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-04 update statutory_documents 03/09/13 FULL LIST
2013-07-04 delete person ANDREW CONNICK
2013-07-04 delete secretary ANDREW CONNICK
2013-07-04 update number_of_registered_officers 2 => 1
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 0202 - Forestry & logging related services
2013-06-23 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-23 insert sic_code 02200 - Logging
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CONNICK
2012-12-31 update statutory_documents ADOPT ARTICLES 01/10/2012
2012-10-24 delete person Phil Miller
2012-10-18 update statutory_documents 03/09/12 FULL LIST
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-09-20 update statutory_documents 03/09/11 FULL LIST
2011-08-03 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-09-13 update statutory_documents 03/09/10 FULL LIST
2009-10-08 update statutory_documents 03/09/09 FULL LIST
2009-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CONNICK / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNICK / 01/10/2009
2009-08-26 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-09-24 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-23 update statutory_documents RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 15 ST PETERS STREET DUXFORD CAMBRIDGE CB2 4RP
2004-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-07 update statutory_documents NEW SECRETARY APPOINTED
2003-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-01 update statutory_documents DIRECTOR RESIGNED
2003-10-01 update statutory_documents SECRETARY RESIGNED
2003-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION