- Company Overview for BOTREE HOMES 1 LTD (11866120)
- Filing history for BOTREE HOMES 1 LTD (11866120)
- People for BOTREE HOMES 1 LTD (11866120)
- Charges for BOTREE HOMES 1 LTD (11866120)
- More for BOTREE HOMES 1 LTD (11866120)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Aug 2024 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
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
|