- 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) |
---|---|---|---|
06 Aug 2019 | TM01 | Termination of appointment of Sarah Marie Nias as a director on 31 July 2019 | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
26 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Mr Gavin Clive Spice Brooking on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Mark George Teideman on 19 October 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | MR01 | Registration of charge 064037180001 | |
11 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | CERTNM |
Company name changed cherry forest LIMITED\certificate issued on 20/09/13
|
|
19 Sep 2013 | AD01 | Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN on 19 September 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Christopher Ridley as a director | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 January 2013
|
|
20 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |