Advanced company searchLink opens in new window

ONETREE ESTATES LIMITED

Company number 02278691

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)
14 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
12 Jan 2017 AA Full accounts made up to 30 April 2016
25 Jul 2016 CS01 21/07/16 Statement of Capital gbp 100
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 29/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2015 AA Full accounts made up to 30 April 2015
02 Oct 2015 MR04 Satisfaction of charge 4 in full
28 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
12 Nov 2014 AA Full accounts made up to 30 April 2014
25 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
07 Oct 2013 AA Accounts for a small company made up to 30 April 2013
12 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
13 Nov 2012 AA Accounts for a small company made up to 30 April 2012
30 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Rajeshchandra Mohanlal Patel on 1 August 2011
16 Nov 2011 AA Accounts for a small company made up to 30 April 2011
25 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
07 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
10 Aug 2010 AD03 Register(s) moved to registered inspection location
09 Aug 2010 CH01 Director's details changed for Mohanlal Viharidas Patel on 1 January 2010
09 Aug 2010 AD02 Register inspection address has been changed
05 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
29 Jul 2009 363a Return made up to 21/07/09; full list of members