FOUR SEASONS CHERRY TREE HOMES LIMITED

02569663
NORCLIFFE HOUSE STATION ROAD WILMSLOW SK9 1BU

Documents

Documents
Date Category Description Pages
06 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 accounts Annual Accounts 16 Buy now
19 Jan 2024 officers Change of particulars for director (Mr Allan John Hayward) 2 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 21 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 21 Buy now
08 Dec 2021 accounts Annual Accounts 21 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 21 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 20 Buy now
02 Jul 2020 officers Termination of appointment of director (Benjamin Robert Taberner) 1 Buy now
01 Jul 2020 officers Appointment of director (Mr Allan John Hayward) 2 Buy now
01 May 2020 officers Termination of appointment of director (Maureen Claire Royston) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Martin William Oliver Healy) 1 Buy now
06 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 officers Appointment of director (Mr Martin William Oliver Healy) 2 Buy now
22 Nov 2019 officers Termination of appointment of director (Timothy Richard William Hammond) 1 Buy now
12 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 18 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 22 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Apr 2017 officers Termination of appointment of director (Michael Patrick O'reilly) 1 Buy now
20 Jan 2017 officers Change of particulars for director (Maureen Claire Royston) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 28 Buy now
07 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2016 officers Termination of appointment of director (Alistair Maxwell How) 1 Buy now
04 Mar 2016 officers Termination of appointment of director (Ian Richard Smith) 1 Buy now
04 Mar 2016 officers Appointment of director (Mr Timothy Hammond) 2 Buy now
04 Mar 2016 officers Appointment of director (Mr Alistair Maxwell How) 2 Buy now
04 Mar 2016 officers Appointment of director (Mr Michael Patrick O'reilly) 2 Buy now
24 Dec 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 17 Buy now
19 Feb 2015 officers Change of particulars for director (Ian Richard Smith) 2 Buy now
18 Feb 2015 officers Change of particulars for director (Mr Benjamin Robert Taberner) 2 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
11 Nov 2014 officers Termination of appointment of director (Dominic Jude Kay) 1 Buy now
09 Oct 2014 accounts Annual Accounts 17 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Dominic Kay) 1 Buy now
16 Jun 2014 officers Appointment of secretary (Mrs Abigail Mattison) 2 Buy now
22 May 2014 officers Change of particulars for director (Maureen Claire Royston) 2 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 officers Appointment of director (Maureen Claire Royston) 2 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 officers Termination of appointment of director (Peter Calveley) 1 Buy now
11 Nov 2013 officers Appointment of director (Ian Richard Smith) 2 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
04 Dec 2012 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
26 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 17 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
14 Apr 2010 officers Appointment of director (Benjamin Robert Taberner) 3 Buy now
14 Apr 2010 officers Termination of appointment of director (Nicholas Mitchell) 1 Buy now
22 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Mar 2010 mortgage Particulars of a mortgage or charge 18 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
23 Jan 2009 accounts Annual Accounts 8 Buy now
23 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
26 Jun 2008 officers Director appointed dr peter calveley 2 Buy now
23 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
05 Nov 2007 accounts Annual Accounts 7 Buy now
30 Nov 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
14 Nov 2006 accounts Annual Accounts 10 Buy now
07 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
19 Dec 2005 incorporation Memorandum Articles 7 Buy now
02 Dec 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
15 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2005 accounts Annual Accounts 10 Buy now
18 Jul 2005 officers New secretary appointed;new director appointed 4 Buy now
18 Jul 2005 officers Secretary resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers Secretary resigned 1 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers New director appointed 5 Buy now
31 May 2005 officers New director appointed 5 Buy now
31 May 2005 officers New secretary appointed 2 Buy now
31 May 2005 address Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ 1 Buy now
04 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Mar 2005 annual-return Return made up to 30/11/04; full list of members 8 Buy now
29 Jul 2004 accounts Annual Accounts 10 Buy now
13 Feb 2004 annual-return Return made up to 30/11/03; full list of members 8 Buy now
06 Aug 2003 accounts Annual Accounts 10 Buy now
18 Jul 2003 annual-return Return made up to 30/11/02; full list of members 10 Buy now
16 Jul 2003 officers Director's particulars changed 1 Buy now
16 Jul 2003 officers Director resigned 1 Buy now