CHERRY TREE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Nicholas Edward Wilkinson on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Mark John Wilkinson on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mrs Sarah Munro-Ashman on 2025-01-30

View Document

30/01/2530 January 2025 Secretary's details changed for Mrs Sarah Munro-Ashman on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Simon Edward Wilkinson on 2025-01-30

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-01-30

View Document

30/01/2430 January 2024 Notification of a person with significant control statement

View Document

30/01/2430 January 2024 Cessation of Nicholas Edward Wilkinson as a person with significant control on 2021-09-13

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Mark John Wilkinson on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Nicholas Edward Wilkinson on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mrs Sarah Munro-Ashman on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Simon Edward Wilkinson on 2024-01-24

View Document

24/01/2424 January 2024 Secretary's details changed for Mrs Sarah Munro Ashman on 2024-01-24

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Termination of appointment of John Anthony George Wilkinson as a director on 2020-09-17

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/09/204 September 2020 DIRECTOR APPOINTED MR SIMON EDWARD WILKINSON

View Document

04/09/204 September 2020 CESSATION OF SIMON EDWARD WILKINSON AS A PSC

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ADAM WILKINSON

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MRS SARAH MUNRO-ASHMAN

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR NICHOLAS EDWARD WILKINSON

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR MARK JOHN WILKINSON

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GEORGE WILKINSON / 01/09/2020

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CESSATION OF JOHN ANTHONY GEORGE WILKINSON AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD WILKINSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 SECRETARY APPOINTED MRS SARAH MUNRO ASHMAN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON

View Document

21/11/1721 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GEORGE WILKINSON / 05/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GEORGE WILKINSON / 07/07/2010

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 08/07/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 2O BRIDGE STREET LEIGHTON BUZZARD BEDS. LU7 7AL

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 08/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: MARKET HOUSE MARKET SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7EU

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED JOHN WILKINSON (FINANCIAL PLANNI NG) LIMITED CERTIFICATE ISSUED ON 23/03/89

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

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