- Company Overview for ONETREE ESTATES LIMITED (02278691)
- Filing history for ONETREE ESTATES LIMITED (02278691)
- People for ONETREE ESTATES LIMITED (02278691)
- Charges for ONETREE ESTATES LIMITED (02278691)
- More for ONETREE ESTATES LIMITED (02278691)
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
|
|
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
|
|
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
|
|
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
|
|
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 |