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)
05 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Mr Mark George Teideman on 19 October 2010
05 Nov 2010 CH01 Director's details changed for Sarah Marie Nias on 19 October 2010
05 Nov 2010 CH01 Director's details changed for Mr Gavin Clive Spice Brooking on 19 October 2010
05 Nov 2010 CH01 Director's details changed for Christopher David Ridley on 19 October 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Christopher David Redley on 18 October 2009
17 Nov 2009 CH01 Director's details changed for Mark George Teideman on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Sarah Marie Nias on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Mr Gavin Clive Spice Brooking on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Mar 2009 288a Director appointed sarah marie nias
16 Dec 2008 363a Return made up to 19/10/08; full list of members
29 May 2008 288b Appointment terminated director pearl davis
28 Nov 2007 288a New director appointed
21 Nov 2007 288a New director appointed
21 Nov 2007 288a New director appointed
14 Nov 2007 288b Secretary resigned
14 Nov 2007 288b Director resigned
14 Nov 2007 88(2)R Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100
14 Nov 2007 288a New director appointed
19 Oct 2007 NEWINC Incorporation