CHERRY TREE PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2023-12-26

View Document

13/03/2513 March 2025 Registered office address changed from 4 Ridge House Drive Stoke-on-Trent ST1 5SJ England to Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW on 2025-03-13

View Document

22/12/2422 December 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-28

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-29

View Document

25/10/2125 October 2021 Registered office address changed from Hunters Unit 2, Waterworld, Festival Way, Festival Park, Stoke-on-Trent Staffordshire ST1 5PU England to 4 Ridge House Drive Stoke-on-Trent ST1 5SJ on 2021-10-25

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

23/03/2123 March 2021 01/07/20 STATEMENT OF CAPITAL GBP 2

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

27/12/2027 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/02/1821 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 439 HARTSHILL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 6AB

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY SHUFFLEBOTHAM / 01/06/2014

View Document

31/07/1431 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 DIRECTOR APPOINTED MR DANIEL SMART

View Document

16/03/1416 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/03/1210 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY SHUFFLEBOTHAM / 01/06/2011

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 1 QUEEN STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3EL

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANNA SMART

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SMART / 30/05/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY ROGER SHUFFLEBOTHAM

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 June 2007

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 1 QUEEN STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3EL

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 9 WILLOWBROOK DRIVE, NORTON HEIGHTS, STOKE ON TRENT STAFFORDSHIRE ST6 8GL

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ANNA KATHRYNNE SMART

View Document

02/12/072 December 2007 SECRETARY RESIGNED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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