- Company Overview for CHERRYTREE MACHINES LIMITED (08425702)
- Filing history for CHERRYTREE MACHINES LIMITED (08425702)
- People for CHERRYTREE MACHINES LIMITED (08425702)
- Charges for CHERRYTREE MACHINES LIMITED (08425702)
- More for CHERRYTREE MACHINES LIMITED (08425702)
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
|
|
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
|
|
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
|
|
21 May 2013 | CONNOT | Change of name notice | |
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
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 |