Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Myrtle Tree Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-04-30
Trade Debtors£41,886 +15.34%
Employees£47 0%
Total assets£2,112,998 -2.39%

Details

Company type Private Limited Company, Active
Company Number 00990730
Record last updated Saturday, November 6, 2021 12:27:39 AM UTC
Official Address 6 Emery Road Brislington East
There are 46 companies registered at this street
Postal Code BS45PF
Sector Pre-primary education

Charts

Visits

MYRTLE TREE HOLDINGS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 1, 2021 Appointment of a man as Director and Childcare Nominated Person Appointment of a man as Director and Childcare Nominated Person
Registry May 1, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 22, 2013 Annual return Annual return
Financials Jan 23, 2013 Annual accounts Annual accounts
Registry Mar 13, 2012 Annual return Annual return
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Mar 18, 2011 Annual return Annual return
Financials Dec 10, 2010 Annual accounts Annual accounts
Registry Mar 22, 2010 Annual return Annual return
Registry Mar 22, 2010 Change of particulars for director Change of particulars for director
Registry Mar 22, 2010 Resignation of one Director Resignation of one Director
Financials Jan 29, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 9, 2009 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Aug 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2009 Annual return Annual return
Financials Jan 20, 2009 Annual accounts Annual accounts
Registry Aug 26, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 16, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 16, 2008 Resignation of a secretary Resignation of a secretary
Registry May 14, 2008 Annual return Annual return
Registry May 1, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Dec 21, 2007 Annual accounts Annual accounts
Registry Sep 10, 2007 Resignation of a director Resignation of a director
Registry May 18, 2007 Annual return Annual return
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Feb 24, 2006 Annual return Annual return
Financials Jan 16, 2006 Annual accounts Annual accounts
Financials Feb 24, 2005 Annual accounts 9907... Annual accounts 9907...
Registry Feb 17, 2005 Annual return Annual return
Registry Mar 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 2, 2004 Annual accounts Annual accounts
Registry Feb 27, 2004 Annual return Annual return
Registry Feb 25, 2003 Annual return 9907... Annual return 9907...
Financials Dec 31, 2002 Annual accounts Annual accounts
Registry Mar 4, 2002 Annual return Annual return
Financials Feb 21, 2002 Annual accounts Annual accounts
Registry Jul 5, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 31, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2001 Annual return Annual return
Financials Feb 23, 2001 Annual accounts Annual accounts
Registry Mar 7, 2000 Annual return Annual return
Financials Oct 26, 1999 Annual accounts Annual accounts
Registry Mar 4, 1999 Annual return Annual return
Registry Jan 29, 1999 Resignation of a director Resignation of a director
Financials Jan 20, 1999 Annual accounts Annual accounts
Financials Feb 19, 1998 Annual accounts 9907... Annual accounts 9907...
Registry Feb 18, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 1998 Annual return Annual return
Registry Mar 21, 1997 Annual return 9907... Annual return 9907...
Financials Oct 24, 1996 Annual accounts Annual accounts
Registry Feb 25, 1996 Annual return Annual return
Financials Dec 22, 1995 Annual accounts Annual accounts
Registry Jun 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 1995 Particulars of a mortgage or charge 9907... Particulars of a mortgage or charge 9907...
Registry Feb 15, 1995 Annual return Annual return
Registry Feb 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 10, 1995 Annual accounts Annual accounts
Registry Mar 1, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 1994 Annual return Annual return
Financials Feb 23, 1994 Annual accounts Annual accounts
Registry Feb 22, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 1993 Annual return Annual return
Financials Feb 19, 1993 Annual accounts Annual accounts
Registry Dec 17, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 11, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 1992 Annual return Annual return
Financials Feb 11, 1992 Annual accounts Annual accounts
Financials Apr 22, 1991 Annual accounts 9907... Annual accounts 9907...
Registry Feb 28, 1991 Annual return Annual return
Registry Feb 28, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 20, 1991 Appointment of a woman Appointment of a woman
Registry Feb 1, 1991 Change of name certificate Change of name certificate
Registry Oct 17, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 24, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 2, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1990 Director resigned, new director appointed 9907... Director resigned, new director appointed 9907...
Registry Mar 13, 1990 Annual return Annual return
Financials Mar 6, 1990 Annual accounts Annual accounts
Registry Jun 14, 1989 Alter mem and arts Alter mem and arts
Registry Apr 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1989 Annual return Annual return
Financials Mar 17, 1989 Annual accounts Annual accounts
Registry Nov 9, 1988 Annual return Annual return
Registry Jul 6, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 21, 1988 Annual accounts Annual accounts
Registry Mar 17, 1988 Annual return Annual return
Registry Jan 20, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 14, 1987 Alter mem and arts Alter mem and arts
Registry Nov 13, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 27, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 29, 1987 Director resigned, new director appointed 9907... Director resigned, new director appointed 9907...
Registry Jul 22, 1987 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 2, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 1987 Particulars of a mortgage or charge 9907... Particulars of a mortgage or charge 9907...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy