MYRTLE TREE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from 6-8 Emery Road Brislington Bristol BS4 5PF to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2025-03-17

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Director's details changed for Mrs Helen Elizabeth Driscoll on 2024-11-01

View Document

02/11/242 November 2024 Resolutions

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Graham Edward Fortune as a director on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Graham Fortune as a secretary on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mrs Helen Elizabeth Driscoll as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Graham Edward Fortune as a person with significant control on 2024-10-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Appointment of Mr Adam Robert Driscoll-Price as a director on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FORTUNE / 01/03/2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD FORTUNE / 30/12/2013

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FORTUNE / 30/12/2013

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FREDERICK FORTUNE / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FORTUNE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED GRAHAM EDWARD FORTUNE

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 ADOPT MEM AND ARTS 01/08/2008

View Document

16/05/0816 May 2008 SECRETARY APPOINTED GRAHAM FORTUNE

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY IAIN FORTUNE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 AUDITOR'S RESIGNATION

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 COMPANY NAME CHANGED MYRTLETREE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/02/91

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 16 EMERY ROAD BRISLINGTON BRISTOL BS4 5PF

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

14/06/8914 June 1989 ALTER MEM AND ARTS 170589

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8929 March 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 22 ALBERT ROAD ST. PHILLIPS BRISTOL

View Document

14/12/8714 December 1987 ALTER MEM AND ARTS 121187

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 AUDITOR'S RESIGNATION

View Document

02/06/872 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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