Advanced company searchLink opens in new window

CHERRY TREE HOMES (UK) LIMITED

Company number 02909770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Feb 2000 288a New director appointed
29 Feb 2000 288a New director appointed
17 May 1999 363s Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
01 Mar 1999 AA Accounts for a dormant company made up to 30 April 1998
11 Aug 1998 363b Return made up to 18/03/98; full list of members
04 Jun 1998 288a New secretary appointed
04 Jun 1998 288b Secretary resigned
04 Jun 1998 287 Registered office changed on 04/06/98 from: atkinsons way foxhills industrial park scunthorpe south humberside BN15 8QJ
04 Jun 1998 AA Accounts for a dormant company made up to 30 April 1997
24 Jul 1997 CERTNM Company name changed lincold contracting LIMITED\certificate issued on 25/07/97
12 May 1997 363s Return made up to 18/03/97; no change of members
04 Mar 1997 AA Accounts for a dormant company made up to 30 April 1996
25 Jul 1996 363s Return made up to 18/03/96; no change of members
15 Jan 1996 AA Accounts for a dormant company made up to 30 April 1995
15 Jan 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Jun 1995 CERTNM Company name changed l c l design and management limi ted\certificate issued on 16/06/95
23 May 1995 363s Return made up to 18/03/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
02 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 May 1994 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
12 Apr 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
12 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Apr 1994 287 Registered office changed on 12/04/94 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/04/94 from: 31 corsham street london N1 6DR