- Company Overview for CHERRY TREE LODGE LIMITED (01931055)
- Filing history for CHERRY TREE LODGE LIMITED (01931055)
- People for CHERRY TREE LODGE LIMITED (01931055)
- Charges for CHERRY TREE LODGE LIMITED (01931055)
- Registers for CHERRY TREE LODGE LIMITED (01931055)
- More for CHERRY TREE LODGE LIMITED (01931055)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
30 May 2024 | AD01 | Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF England to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 30 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 23 May 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Tarlochan Singh as a director on 26 April 2024 | |
23 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
02 Nov 2023 | AD02 | Register inspection address has been changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to Suite 5, the Cloisters 12 George Road Birmingham West Midlands B15 1NP | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
01 Nov 2023 | AP01 | Appointment of Mrs Bakhshinder Kaur as a director on 1 November 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 18 October 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
14 Mar 2023 | AD01 | Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to 16 Queens Road Walsall WS5 3NF on 14 March 2023 | |
14 Mar 2023 | PSC01 | Notification of Number Two (Ct) Holdings Limited as a person with significant control on 10 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of St Davids Properties Limited as a person with significant control on 10 March 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Tarlochan Singh as a director on 10 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Gurjit Singh Thiara as a director on 10 March 2023 | |
23 Sep 2022 | AD03 | Register(s) moved to registered inspection location 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE | |
22 Sep 2022 | PSC01 | Notification of St Davids Properties Limited as a person with significant control on 5 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Louise Testa as a person with significant control on 5 September 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Gurjit Singh Thiara as a director on 5 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Louise Testa as a director on 5 September 2022 | |
22 Sep 2022 | TM02 | Termination of appointment of Louise Testa as a secretary on 5 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 226-228 Bury Road Rawtenstall Rossendale Lancashire. BB4 6DJ to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE on 22 September 2022 | |
22 Sep 2022 | AD02 | Register inspection address has been changed to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE | |
18 Sep 2022 | MR04 | Satisfaction of charge 019310550011 in full |