CHERRYTREE HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Juliette Corrin as a director on 2025-01-30

View Document

03/02/253 February 2025 Appointment of Mr Arthur Frederick Doyle as a director on 2025-01-30

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Termination of appointment of Andres Mejia-Butterfield as a director on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

06/07/236 July 2023 Appointment of Dr Juliette Corrin as a director on 2023-04-01

View Document

06/07/236 July 2023 Director's details changed for Dr Juliette Corrin on 2023-04-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Director's details changed for Andres Mejia-Butterfield on 2023-03-10

View Document

14/03/2314 March 2023 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 843 Finchley Road London NW11 8NA on 2023-03-14

View Document

10/03/2310 March 2023 Director's details changed for Andres Mejia-Butterfield on 2023-03-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/05/2211 May 2022 Withdrawal of a person with significant control statement on 2022-05-11

View Document

11/05/2211 May 2022 Notification of a person with significant control statement

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD CAMDEN LONDON NW1 9NX ENGLAND

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES MEJIA-BUTTERFIELD / 05/12/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 1TECH OPS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company