CHERRY TREE BARN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Change of details for Mr Duncan Roy as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Duncan Roy on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Duncan Roy on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from 4a Island Wall Whitstable Kent CT5 1EP England to Cherrytree Barn Cherry Tree Lane Walford Ross-on-Wye HR9 5RJ on 2025-06-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Change of details for Mr Duncan Roy as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 4a Island Wall Whitstable Kent CT5 1EP on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Duncan Roy on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROY / 15/06/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ROY / 15/06/2020

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117368140002

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117368140001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 90 CLARE ROAD WHITSTABLE KENT CT5 2EH ENGLAND

View Document

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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