WORTHAM CHERRY TREE CLOSE MANAGEMENT LIMITED
Company number 07891000
- Company Overview for WORTHAM CHERRY TREE CLOSE MANAGEMENT LIMITED (07891000)
- Filing history for WORTHAM CHERRY TREE CLOSE MANAGEMENT LIMITED (07891000)
- People for WORTHAM CHERRY TREE CLOSE MANAGEMENT LIMITED (07891000)
- More for WORTHAM CHERRY TREE CLOSE MANAGEMENT LIMITED (07891000)
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) |
---|---|---|---|
12 Mar 2019 | TM01 | Termination of appointment of Jill Rosemary Wilshaw as a director on 2 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from Guildhall Place the Street Wyverstone Stowmarket Suffolk IP14 4SJ to 9 Cherry Tree Close Wortham Diss IP22 1QR on 24 January 2019 | |
07 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Frederick William Nelson as a director on 21 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | TM01 | Termination of appointment of Simon Christopher Bennett as a director on 1 August 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 January 2013
|
|
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
24 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
25 Jan 2012 | AP01 | Appointment of Jill Rosemary Wilshaw as a director | |
25 Jan 2012 | AP01 | Appointment of Dr Simon Christopher Bennett as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Kevin Emsley as a director |