CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED
Company number 05183399
- Company Overview for CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED (05183399)
- Filing history for CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED (05183399)
- People for CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED (05183399)
- More for CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED (05183399)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mrs Emma Jane Tranter as a director on 14 January 2025 | |
30 Sep 2024 | TM01 | Termination of appointment of Margery Veronica Threlfall as a director on 30 September 2024 | |
12 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
27 Nov 2023 | AP01 | Appointment of Mr Davandra Kumar Chottubhai Patel as a director on 22 November 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr Andrew Sirkett as a director on 24 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Ms Margery Veronica Threlfall as a director on 22 November 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Kevin John Robinson as a director on 10 November 2023 | |
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | TM01 | Termination of appointment of Raymond Arthur Clarke as a director on 17 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Raymond Arthur Clarke on 16 April 2020 | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street St Annes on Sea Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Kevin John Robinson as a director on 14 June 2017 |