About

Registered Number: 04236300
Date of Incorporation: 18/06/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Brennan Herriott & Co, 1 Blatchington Road, Hove, BN3 3YP,

 

One Tree Hill Ltd was founded on 18 June 2001 with its registered office in Hove, it's status in the Companies House registry is set to "Active". This company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMINN, Trent Nathaniel 20 June 2001 05 September 2001 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 March 2020
AAMD - Amended Accounts 10 December 2019
AAMD - Amended Accounts 22 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 15 January 2018
PSC04 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC04 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
AR01 - Annual Return 07 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 09 July 2007
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 23 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.