- Company Overview for CHERRY TREE PROPERTY SERVICES LIMITED (06761842)
- Filing history for CHERRY TREE PROPERTY SERVICES LIMITED (06761842)
- People for CHERRY TREE PROPERTY SERVICES LIMITED (06761842)
- More for CHERRY TREE PROPERTY SERVICES LIMITED (06761842)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Simon Robert Thompson on 14 January 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 51 Queen Street Ramsgate Kent CT11 9EJ to 123 High Street Broadstairs Kent CT10 1NQ on 14 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 36 Cherry Tree Avenue Dover Kent CT16 2NL to 51 Queen Street Ramsgate Kent CT11 9EJ on 30 June 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Dec 2014 | AD01 | Registered office address changed from 109 High Street Dover Kent CT16 1EB to 36 Cherry Tree Avenue Dover Kent CT16 2NL on 5 December 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AP01 | Appointment of Mr Simon Robert Thompson as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Julie Curtin as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Julie Marie Curtin on 18 November 2009 |