CHRIS GILL TREE SURGERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 2025-06-09

View Document

09/06/259 June 2025 Withdrawal of the directors' residential address register information from the public register

View Document

09/06/259 June 2025 Elect to keep the directors' residential address register information on the public register

View Document

09/06/259 June 2025 Registered office address changed from Unit 20C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Christopher Paul Gill on 2025-06-03

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from 17 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF United Kingdom to Unit 20C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 2024-08-16

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Registered office address changed from Town Farm Cottage Newton Stocksfield Northumberland NE43 7UL United Kingdom to 17 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM NEWTON TOWN COTTAGE NEWTON STOCKSFIELD NORTHUMBERLAND NE43 7UL UNITED KINGDOM

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM DENEHOLME LUCY STREET BLAYDON-ON-TYNE NE21 5PU UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM OFFICE 4 UNIT 19 GIBSON HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE13 7GB UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM ELMSFIELD LODGE STATION ROAD WYLAM NORTHUMBERLAND NE41 8JA

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 26/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM SOD HALL BYWELL STOCKSFIELD NORTHUMBERLAND NE43 7TS

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM THE OLD SCHOOL TOWNGATE HEDDON-ON-THE-WALL NEWCASTLE UPON TYNE NE15 0DR

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 24/03/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY SUSANNE MILLER

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM CHRIS GILL HOUSE 56 NETHERBY DRIVE FENHAM NEWCASTLE UPON TYNE NE5 2RT

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARINA LIMA LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company