Advanced company searchLink opens in new window

MYRTLE TREE ESTATES LIMITED

Company number 04824207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
24 Nov 2023 MR04 Satisfaction of charge 048242070003 in full
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 110
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 MR01 Registration of charge 048242070003, created on 13 December 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
18 Jul 2017 PSC01 Notification of Sarah Louise Hodgson as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
22 Mar 2017 AD01 Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 22 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Nov 2016 MR04 Satisfaction of charge 1 in full