CHERRY TREE DEVELOPMENTS (EA) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Resolutions |
28/07/2528 July 2025 New | Resolutions |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-05-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-02 with updates |
17/07/2417 July 2024 | Termination of appointment of Roger Herbert Duffield as a director on 2024-07-17 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/09/2312 September 2023 | Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 13 the Close Norwich NR1 4DS on 2023-09-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
22/09/2222 September 2022 | Director's details changed for Mrs Catherine Jane Duffield on 2022-09-21 |
21/09/2221 September 2022 | Change of details for Catherine Jane Duffield as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Appointment of Mr Roger Herbert Duffield as a director on 2022-09-20 |
21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-09-20 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-10 with updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-07-31 |
17/06/2117 June 2021 | Previous accounting period shortened from 2021-07-31 to 2021-05-31 |
15/06/2115 June 2021 | Registered office address changed from Norwich Accountancy Services Ltd 10a Castle Meadow Norwich NR1 3DE England to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 2021-06-15 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120975160001 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KATE DUFFIELD / 02/01/2020 |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DUFFIELD / 01/01/2020 |
18/12/1918 December 2019 | COMPANY NAME CHANGED PURPLE MOMENTUM LTD CERTIFICATE ISSUED ON 18/12/19 |
11/07/1911 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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