CHERRY TREE COURT MANAGEMENT (DISS) LIMITED

03703430
28 CHERRY TREE COURT DISS ENGLAND IP22 4QW

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 4 Buy now
27 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2023 accounts Annual Accounts 7 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2022 officers Termination of appointment of director (Diane Pattenden) 1 Buy now
07 Nov 2021 officers Termination of appointment of secretary (Lrpm Ltd) 1 Buy now
07 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 accounts Annual Accounts 10 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Appointment of director (Ms Nicola Brown) 2 Buy now
01 Jul 2020 officers Appointment of director (Mr David Chalke) 2 Buy now
02 Jun 2020 accounts Annual Accounts 7 Buy now
12 May 2020 officers Change of particulars for director (Sally Lynn Fiske) 2 Buy now
26 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 officers Appointment of corporate secretary (Lrpm Ltd) 2 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 officers Termination of appointment of secretary (Jenna Melissa Goodall Browne) 1 Buy now
27 Jan 2020 officers Termination of appointment of director (Peter John Girvay Wilkins) 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 officers Appointment of director (Mrs Diane Pattenden) 2 Buy now
21 Mar 2019 officers Appointment of director (Mr Andrew Stodel) 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2018 accounts Annual Accounts 6 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 May 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 annual-return Annual Return 6 Buy now
18 Jan 2016 officers Appointment of secretary (Mrs Jenna Melissa Goodall Browne) 2 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Rachael Eleanor Hipperson) 1 Buy now
10 Dec 2015 officers Change of particulars for secretary (Rachael Eleanor Hipperson) 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
20 Feb 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 annual-return Annual Return 6 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 officers Change of particulars for director (Sally Lynn Fiske) 2 Buy now
12 Feb 2013 officers Change of particulars for secretary (Rachael Eleanor Hipperson) 1 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 7 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
14 Mar 2011 officers Termination of appointment of director (Peter George) 1 Buy now
08 Mar 2011 officers Appointment of director (Sally Lynn Fiske) 3 Buy now
16 Feb 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Peter George) 2 Buy now
11 Nov 2010 officers Appointment of secretary (Rachael Eleanor Hipperson) 3 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2010 accounts Annual Accounts 5 Buy now
16 Apr 2010 annual-return Annual Return 14 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Peter John Girvay Wilkins) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Peter Rowland George) 2 Buy now
10 Jun 2009 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Return made up to 28/01/09; full list of members 13 Buy now
23 Apr 2009 officers Director appointed mr peter john girvay wilkins 1 Buy now
14 Jan 2009 officers Appointment terminated director david wattam 1 Buy now
12 Feb 2008 accounts Annual Accounts 4 Buy now
05 Feb 2008 annual-return Return made up to 28/01/08; full list of members 10 Buy now
21 Jan 2008 annual-return Return made up to 28/01/07; full list of members 10 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
20 Feb 2007 accounts Annual Accounts 4 Buy now
18 Oct 2006 annual-return Return made up to 28/01/06; full list of members 14 Buy now
10 Mar 2006 accounts Annual Accounts 4 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
06 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
06 Oct 2005 officers New secretary appointed 2 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: virginia house station road attleborough norfolk NR17 2AT 1 Buy now
05 Sep 2005 accounts Annual Accounts 2 Buy now
28 Feb 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
05 Oct 2004 accounts Annual Accounts 2 Buy now
07 Feb 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
26 Jul 2003 accounts Annual Accounts 2 Buy now
08 Feb 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
08 Feb 2003 address Registered office changed on 08/02/03 from: faiers house gilray road diss norfolk IP22 4EU 1 Buy now
24 May 2002 accounts Annual Accounts 4 Buy now
21 Feb 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
05 Oct 2001 accounts Annual Accounts 4 Buy now
02 Apr 2001 address Registered office changed on 02/04/01 from: 99A denmark street diss norfolk IP22 3LF 1 Buy now
07 Feb 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
09 Mar 2000 accounts Annual Accounts 4 Buy now
09 Mar 2000 annual-return Return made up to 28/01/00; full list of members 6 Buy now
13 Dec 1999 address Registered office changed on 13/12/99 from: 104/106 denmark street diss norfolk IP22 3WL 1 Buy now
11 Feb 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
02 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
02 Feb 1999 address Registered office changed on 02/02/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
02 Feb 1999 officers New director appointed 2 Buy now
02 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
02 Feb 1999 officers Director resigned 1 Buy now
28 Jan 1999 incorporation Incorporation Company 18 Buy now