Advanced company searchLink opens in new window

CHERRY TREE (UK) LTD

Company number 06403718

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)
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.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
31 Oct 2024 SH06 Cancellation of shares. Statement of capital on 2 October 2024
  • GBP 38,400
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
  • GBP 40,000
05 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
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