Advanced company searchLink opens in new window

LONETREE LIMITED

Company number 03574622

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)
04 Jun 2004 363s Return made up to 03/06/04; full list of members
14 May 2004 AA Accounts for a medium company made up to 31 December 2003
03 Jul 2003 363s Return made up to 03/06/03; full list of members
03 Jul 2003 AA Accounts for a medium company made up to 31 December 2002
09 Aug 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Reclasification 26/07/02
09 Aug 2002 AA Accounts for a small company made up to 31 December 2001
22 Jul 2002 363s Return made up to 03/06/02; full list of members
18 Oct 2001 AA Accounts for a small company made up to 31 December 2000
19 Jul 2001 363s Return made up to 03/06/01; full list of members
15 Jun 2000 363s Return made up to 03/06/00; full list of members
17 Dec 1999 225 Accounting reference date extended from 30/06/00 to 31/12/00
29 Nov 1999 AA Accounts for a small company made up to 30 June 1999
11 Aug 1999 363s Return made up to 03/06/99; full list of members
10 Nov 1998 287 Registered office changed on 10/11/98 from: 225 market street, hyde, cheshire SK14 1HF
22 Sep 1998 395 Particulars of mortgage/charge
03 Sep 1998 88(2)R Ad 27/08/98--------- £ si 59999@1=59999 £ ic 2/60001
01 Jul 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
01 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Jun 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Jun 1998 123 £ nc 20000/80000 03/06/98
09 Jun 1998 88(2)R Ad 03/06/98--------- £ si 1@1=1 £ ic 1/2
09 Jun 1998 288b Secretary resigned
09 Jun 1998 287 Registered office changed on 09/06/98 from: somerset house temple street, birmingham, west midlands, B2 5DN
09 Jun 1998 288b Director resigned
03 Jun 1998 NEWINC Incorporation