Advanced company searchLink opens in new window

CHERRY TREE PROPERTY SERVICES LIMITED

Company number 06761842

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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