Advanced company searchLink opens in new window

BOTREE HOMES 1 LTD

Company number 11866120

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr David Terry Cox on 16 October 2023
15 Jan 2024 CH01 Director's details changed for Mr Raymond Anthony Yuki Withers on 16 October 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
05 May 2022 MR01 Registration of charge 118661200002, created on 3 May 2022
05 May 2022 MR01 Registration of charge 118661200003, created on 3 May 2022
23 Mar 2022 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 PSC01 Notification of Raymond Anthony Yuki Withers as a person with significant control on 21 May 2021
24 May 2021 PSC01 Notification of David Terry Cox as a person with significant control on 21 May 2021
24 May 2021 PSC07 Cessation of Botree Holdings Limited as a person with significant control on 21 May 2021
07 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
11 Mar 2020 PSC05 Change of details for Botree Holdings Limited as a person with significant control on 3 July 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 2.00
23 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 MR01 Registration of charge 118661200001, created on 20 August 2019
30 Jul 2019 SH02 Sub-division of shares on 3 July 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub-divided 03/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association