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)
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
  • GBP 41,600
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
  • GBP 40,000
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
  • GBP 40,000
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
  • GBP 40,000
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
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
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
  • GBP 40,000
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