- Company Overview for CHERRY TREE (UK) LTD (06403718)
- Filing history for CHERRY TREE (UK) LTD (06403718)
- People for CHERRY TREE (UK) LTD (06403718)
- Charges for CHERRY TREE (UK) LTD (06403718)
- More for CHERRY TREE (UK) LTD (06403718)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
04 Nov 2024 | CH01 | Director's details changed for Mr Mark George Teideman on 4 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Mark George Teideman as a person with significant control on 4 November 2024 | |
01 Nov 2024 | SH03 |
Purchase of own shares.
|
|
31 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 2 October 2024
|
|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 May 2024
|
|
05 Jul 2024 | SH03 |
Purchase of own shares.
|
|
24 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | PSC04 | Change of details for Mr Mark George Teideman as a person with significant control on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Mark George Teideman on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Gavin Clive Spice Brooking on 3 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from The Old Hemp Store North Mills Trading Estate Bridport Dorset DT6 3BE to Unit 38 Martock Business Park Great Western Road Martock Somerset TA12 6HB on 3 July 2023 | |
31 May 2023 | MR01 | Registration of charge 064037180002, created on 26 May 2023 | |
02 Nov 2022 | PSC04 | Change of details for Mr Mark George Teideman as a person with significant control on 10 September 2021 | |
02 Nov 2022 | PSC07 | Cessation of Gavin Clive Spice Brooking as a person with significant control on 10 September 2021 | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |