CHERRY TREE DEVELOPMENTS (EA) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewResolutions

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

17/07/2417 July 2024 Termination of appointment of Roger Herbert Duffield as a director on 2024-07-17

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

22/09/2222 September 2022 Director's details changed for Mrs Catherine Jane Duffield on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Catherine Jane Duffield as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mr Roger Herbert Duffield as a director on 2022-09-20

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

17/06/2117 June 2021 Previous accounting period shortened from 2021-07-31 to 2021-05-31

View Document

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

View Document

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

View Accounts

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120975160001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATE DUFFIELD / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DUFFIELD / 01/01/2020

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED PURPLE MOMENTUM LTD CERTIFICATE ISSUED ON 18/12/19

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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