CHERRY TREE MEWS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Termination of appointment of Mark Richard Saddington as a director on 2024-08-08

View Document

21/08/2421 August 2024 Appointment of Miss Sophie Jane Uyl as a director on 2024-08-08

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

26/07/2326 July 2023 Appointment of Ms Julie Record as a director on 2023-03-08

View Document

26/07/2326 July 2023 Termination of appointment of Joshua Westfield as a director on 2023-03-08

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

17/06/2117 June 2021 Termination of appointment of David Paul Maslak as a director on 2021-04-16

View Document

17/06/2117 June 2021 Appointment of Miss Kerry Stapleton as a director on 2021-04-16

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN RICHARDS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JOSHUA WESTFIELD

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR DAVID PAUL MASLAK

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEE

View Document

03/01/193 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

22/01/1822 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 DIRECTOR APPOINTED MR JORDAN ANTHONY RICHARDS

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN RICHARDS

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM

View Document

14/08/1714 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR PETER CHARLES BLISS

View Document

27/07/1727 July 2017 01/04/16 STATEMENT OF CAPITAL GBP 4

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR WILLIAM MICHAEL LEE

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSONS

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR MARK RICHARD SADDINGTON

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MR JORDAN ANTHONY RICHARDS

View Document

27/07/1727 July 2017 CESSATION OF RICHARD MARK PARSONS AS A PSC

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 22A BANK STREET ASHFORD TN23 1BE UNITED KINGDOM

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information