MYRTLE TREE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

24/11/2324 November 2023 Satisfaction of charge 048242070003 in full

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 110

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048242070003

View Document

04/10/184 October 2018 COMPANY NAME CHANGED WINDMILL PARK LIMITED CERTIFICATE ISSUED ON 04/10/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE HODGSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM UNITS 1 AND 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK BAYNARDS GREEN BICESTER OXFORDSHIRE OX27 7SG

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1612 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1612 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HODGSON / 26/04/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY GOBLE / 26/04/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HODGSON / 26/04/2016

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT 2 HALL FARM WORKSHOPS SOUTH MORETON DIDCOT OXFORDSHIRE OX11 9FD

View Document

11/08/1011 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

30/07/1030 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM CLEVELANDS FORDWATER ROAD CHICHESTER WEST SUSSEX PO19 6PS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HODGSON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR SAMUEL WARREN

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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