-
-
ORNAMENTAL TREES LIMITED - Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08043890
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1, The Point
- Lower Railway Road
- Ilkley
- West Yorkshire
- LS29 8FL
- England Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire, LS29 8FL, England UK
Management
- Managing Directors
- COULTAS, Nigel Philip
- CRADDOCK, Helen Francis
- STYLES, Richard Timothy
- ROTH, Tineke Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-24
- Age Of Company 2012-04-24 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- Ornamental Nursery Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- -
- -
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-05-08
- Last Date: 2023-04-24
-
ORNAMENTAL TREES LIMITED Company Description
- Suite 1, The Point .
Get ORNAMENTAL TREES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ornamental Trees Limited - Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire, United Kingdom
- 2012-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ORNAMENTAL TREES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
termination-director-company-with-name-termination-date (2023-03-30) - TM01
-
appoint-person-director-company-with-name-date (2023-03-31) - AP01
-
confirmation-statement-with-updates (2023-04-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-27) - MR01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-01-24) - AA
-
mortgage-satisfy-charge-full (2022-04-21) - MR04
-
confirmation-statement-with-updates (2022-05-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-11) - MR01
-
termination-director-company-with-name-termination-date (2022-07-12) - TM01
-
memorandum-articles (2022-07-18) - MA
-
resolution (2022-07-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2022-07-29) - AP01
-
appoint-person-director-company-with-name-date (2022-08-01) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-21) - AA
-
confirmation-statement-with-updates (2021-05-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-10) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-02-15) - AA
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-02) - AD01
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-02) - PSC02
-
change-to-a-person-with-significant-control (2018-05-10) - PSC05
-
confirmation-statement-with-updates (2018-05-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
termination-director-company-with-name-termination-date (2015-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
capital-allotment-shares (2013-06-19) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
keyboard_arrow_right 2012
-
incorporation-company (2012-04-24) - NEWINC
-
change-account-reference-date-company-current-extended (2012-05-03) - AA01