CHERRY TREE FORGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-18 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/07/2410 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with updates |
22/05/2322 May 2023 | Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, SECRETARY VICTORIA BAVIN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 23 STAR HILL ROCHESTER KENT ME1 1XF ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDREWS / 18/05/2013 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/06/1213 June 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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