CHERRYTREE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Trevor Higginbottom as a director on 2024-11-21

View Document

11/12/2411 December 2024 Appointment of Mrs Kathryn Jean Grayson as a director on 2024-11-21

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Termination of appointment of Jonathan Andrew Smith as a director on 2024-07-01

View Document

09/07/249 July 2024 Termination of appointment of Jonathan Andrew Smith as a secretary on 2024-07-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Appointment of Mr Alan Stuart Brown as a director on 2023-03-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of William Chor Wai Hui as a director on 2022-02-17

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS LYNNE URPETH

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID DUNN

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR JONATHAN ANDREW SMITH

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JONATHAN ANDREW SMITH

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR KERRIDWYN TATE

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS KERRIDWYN VIOLET MAE TATE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKHAM

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 DIRECTOR APPOINTED DR WILLIAM CHOR WAI HUI

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/07/1616 July 2016 SECRETARY APPOINTED MR DAVID JONATHAN DUNN

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKSON

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER CLARKSON

View Document

20/01/1620 January 2016 30/12/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDDLE

View Document

12/02/1512 February 2015 30/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WALKER / 28/07/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WLAKER / 09/06/2014

View Document

04/02/144 February 2014 30/12/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR STEPHEN PAUL WLAKER

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLEY

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JOHN KENNETH FULLER

View Document

29/01/1329 January 2013 30/12/12 NO MEMBER LIST

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 30/12/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR PETER CLARKSON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WARD

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 30/12/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR CHRISTOPHER MARK WARD

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY STEPHENSON

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY ALFRED BARKER

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIONY BROOME

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR GRAYSON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR. PETER JOSEPH STUBBS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MRS ELIZABETH SUSAN MURRAY

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY MARGARET BROOME / 06/01/2010

View Document

06/01/106 January 2010 30/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HELEN STEPHENSON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PILLEY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARY GRAYSON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE KATHRYN HOOLE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIDDLE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID KIRKHAM / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CLARKSON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN DUNN / 06/01/2010

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA MIDDLETON

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HOOLE / 01/08/2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 30/12/08

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 30/12/07

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 30/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 30/12/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 30/12/04

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 30/12/03

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 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