ORNAMENTAL TREES HOLDINGS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Mark Desmond Thomas Pearson as a director on 2025-09-02

View Document

04/09/254 September 2025 NewAppointment of Nicholas Robert Alexander as a director on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Fiona Louise Hatch as a director on 2025-07-14

View Document

06/08/256 August 2025 NewAppointment of Mr Stephen Mcguinness as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Mr Umair Iqbal as a director on 2025-06-09

View Document

24/02/2524 February 2025 Termination of appointment of Tineke Jane Roth as a director on 2025-02-21

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

10/01/2510 January 2025 Accounts for a small company made up to 2024-06-30

View Document

04/11/244 November 2024 Registered office address changed from River View Farm Leathley Lane Otley North Yorkshire LS21 2JR United Kingdom to Suite 1.03, First Floor, West Wing International Development Centre Valley Road Ilkley West Yorkshire LS29 8AL on 2024-11-04

View Document

22/07/2422 July 2024 Registered office address changed from Suite 1, the Point Lower Railway Road Ilkley LS29 8FL England to River View Farm Leathley Lane Otley North Yorkshire LS21 2JR on 2024-07-22

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

23/02/2423 February 2024 Accounts for a small company made up to 2023-06-30

View Document

01/02/241 February 2024 Appointment of Mr Mark Desmond Pearson as a director on 2024-01-01

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

27/12/2327 December 2023 Registration of charge 139287850003, created on 2023-12-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-21 with updates

View Document

05/04/235 April 2023 Appointment of Ms Tineke Jane Roth as a director on 2023-02-20

View Document

30/03/2330 March 2023 Termination of appointment of Philip Screeton as a director on 2023-02-28

View Document

29/03/2329 March 2023 Registered office address changed from Suite 1 Lower Railway Road Ilkley LS29 8FL England to Suite 1, the Point Lower Railway Road Ilkley LS29 8FL on 2023-03-29

View Document

15/11/2215 November 2022 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Suite 1 Lower Railway Road Ilkley LS29 8FL on 2022-11-15

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Incorporation

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