ORNAMENTAL TREES LIMITED

Suite 1, The Point Suite 1, The Point, Ilkley, LS29 8FL, West Yorkshire, England
StatusACTIVE
Company No.08043890
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

ORNAMENTAL TREES LIMITED is an active private limited company with number 08043890. It was incorporated 12 years, 28 days ago, on 24 April 2012. The company address is Suite 1, The Point Suite 1, The Point, Ilkley, LS29 8FL, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Desmond Pearson

Appointment date: 2024-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 080438900005

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-20

Officer name: Ms Tineke Jane Roth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Screeton

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

New address: Suite 1, the Point Lower Railway Road Ilkley West Yorkshire LS29 8FL

Old address: Suite 1 Lower Railway Road Ilkley LS29 8FL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

New address: Suite 1 Lower Railway Road Ilkley LS29 8FL

Change date: 2022-11-15

Old address: Crantock 92 Ilkley Road Manor Park Burley in Wharfedale West Yorkshire LS29 7HH England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Philip Screeton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mr Richard Timothy Styles

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Helen Francis Craddock

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Alison Coultas

Termination date: 2022-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-07

Charge number: 080438900004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080438900003

Charge creation date: 2022-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080438900001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080438900002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Susan Alison Coultas

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080438900002

Charge creation date: 2019-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080438900001

Charge creation date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-15

Psc name: Ornamental Nursery Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-13

Psc name: Ornamental Nursery Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: June Margaret Pearce

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Philip Coultas

Cessation date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Margaret Pearce

Termination date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Pearce

Termination date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: Crantock 92 Ilkley Road Manor Park Burley in Wharfedale West Yorkshire LS29 7HH

Old address: The Brow Charlcombe Lane Lansdown Bath Bath & Ne Somerset BA1 5TP

Change date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Nigel Philip Coultas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Paul Shipley

Termination date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Shipley

Termination date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Philip Dermot Harrington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Paul Shipley

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Philip Coultas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APGEE MUSIC LIMITED

FLAT 4 EMPEROR APARTMENTS / 3 SCENA WAY,LONDON,SE5 0BF

Number:08146172
Status:ACTIVE
Category:Private Limited Company

BEN INGRAM LIMITED

10 CARNATION CRESCENT,SITTINGBOURNE,ME10 4RY

Number:09392382
Status:ACTIVE
Category:Private Limited Company

BERRY & DAVIES ELECTRICAL LIMITED

LYDE CROSS TREE FARM,HEREFORD,HR1 3AE

Number:04272322
Status:ACTIVE
Category:Private Limited Company

CHADNEY SURVEY & MARINE OFFSHORE SERVICES LTD

19 SOUTHERNHAY WEST,EXETER,EX1 1PJ

Number:09109338
Status:ACTIVE
Category:Private Limited Company

J.C CIVILS LTD

AMBLESIDE,WOLVERHAMPTON,WV4 4XB

Number:10500881
Status:ACTIVE
Category:Private Limited Company

N.DODDS LTD

6 ROSSENDALE PLACE,NEWCASTLE UPON TYNE,NE12 8YA

Number:11662231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source