MAJESTIC TREE CARE LIMITED

19 Alldicks Road, Hemel Hempstead, HP3 9JJ, England
StatusACTIVE
Company No.09219981
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

MAJESTIC TREE CARE LIMITED is an active private limited company with number 09219981. It was incorporated 9 years, 8 months, 15 days ago, on 16 September 2014. The company address is 19 Alldicks Road, Hemel Hempstead, HP3 9JJ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 May 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 19 Alldicks Road Hemel Hempstead HP3 9JJ

Old address: The Apex Sheriffs Orchard Coventry CV1 3PP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Mr James Cash

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: 19 Alldicks Road Hemel Hempstead Herts HP3 9JJ

New address: The Apex Sheriffs Orchard Coventry CV1 3PP

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cash

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cash

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

New address: 19 Alldicks Road Hemel Hempstead Herts HP3 9JJ

Old address: Canada House 272 Field End Road Eastcote HA4 9NA England

Change date: 2016-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAGUAR CONSTRUCTION MANAGEMENT SERVICES LTD

17B SOMERSET GARDENS,LONDON,SE13 7SY

Number:07564937
Status:ACTIVE
Category:Private Limited Company

L. K. SPEIRS ELECTRICAL LIMITED

23 LAKERS RISE,BANSTEAD,SM7 3JX

Number:09309358
Status:ACTIVE
Category:Private Limited Company

LONDON THEATRE WORKSHOPS LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:03699193
Status:ACTIVE
Category:Private Limited Company

MARAYA AESTHETICS LTD

FLAT 1, 37,KINGSTON UPON THAMES,KT1 2LL

Number:10649492
Status:ACTIVE
Category:Private Limited Company

PROTAGONIST (UK) LIMITED

90 WEALD ROAD,SEVENOAKS,TN13 1QQ

Number:05800525
Status:ACTIVE
Category:Private Limited Company

SWINLEY MANAGEMENT SERVICES LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:06322494
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source