Advanced company searchLink opens in new window

CHERRYTREE MACHINES LIMITED

Company number 08425702

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)
27 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 CH01 Director's details changed for Mr Paul Ronald Rosendale on 25 March 2014
07 May 2014 AD01 Registered office address changed from Imperial House Gorse Street Blackburn BB1 3EU on 7 May 2014
07 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
19 Jul 2013 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 July 2013
15 Jul 2013 AD01 Registered office address changed from 19B Robjohns Road Chelmsford Essex CM1 3AG on 15 July 2013
19 Jun 2013 AD01 Registered office address changed from 19B Robjohns Road Chelmsford Essex CM1 3AG England on 19 June 2013
21 May 2013 CERTNM Company name changed birchtech LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
21 May 2013 CONNOT Change of name notice
08 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1
25 Apr 2013 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 25 April 2013
25 Apr 2013 TM01 Termination of appointment of Ceri John as a director
25 Apr 2013 AP01 Appointment of Mr Paul Ronald Rosendale as a director
01 Mar 2013 NEWINC Incorporation