Date | Description |
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 |