CHERRYTREES DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

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

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/05/234 May 2023 Registration of charge SC1626710003, created on 2023-05-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MR KENNETH DICK BRYDON

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY MACBETH CURRIE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PREVSHO FROM 18/12/2017 TO 30/11/2017

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 8 MANOR PLACE EDINBURGH EH3 7DD

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 18 December 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 18 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 18 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 18 December 2013

View Document

08/04/148 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HOWARD DEVEREUX / 15/01/2014

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 18 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE JUSTINE DOCHERTY / 26/06/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 18 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HOWARD DEVEREUX / 13/02/2012

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 18 December 2010

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 18 December 2009

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE JUSTINE DOCHERTY / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY DEVEREUX / 19/02/2010

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACBETH CURRIE / 19/02/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 18 December 2008

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DEVEREUX / 18/08/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY DEVEREUX / 18/08/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DOCHERTY / 18/08/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 PREVEXT FROM 30/11/2008 TO 18/12/2008

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NC INC ALREADY ADJUSTED 20/04/05

View Document

09/05/059 May 2005 £ NC 100/1000000 20/0

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/07/981 July 1998 PARTIC OF MORT/CHARGE *****

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 12 ST CATHERINE STREET CUPAR FIFE, KY15 4HN

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 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