WORTHAM CHERRY TREE CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Termination of appointment of Derek John Sanders as a director on 2025-01-31

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-05

View Document

12/03/2412 March 2024 Termination of appointment of Frederick William Nelson as a director on 2024-03-12

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

05/11/235 November 2023 Cessation of Frederick William Nelson as a person with significant control on 2023-11-05

View Document

05/11/235 November 2023 Notification of Alan Robert Autey as a person with significant control on 2023-11-05

View Document

05/11/235 November 2023 Registered office address changed from 9 Cherry Tree Close Wortham Diss IP22 1QR England to 10 Cherry Tree Close Wortham Diss IP22 1QR on 2023-11-05

View Document

05/11/235 November 2023 Appointment of Mr Alan Robert Autey as a director on 2023-11-05

View Document

05/11/235 November 2023 Appointment of Mr Thomas Chi Kuen Yeung as a director on 2023-11-05

View Document

05/11/235 November 2023 Termination of appointment of Malcolm Armer as a secretary on 2023-11-05

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/03/1922 March 2019 DIRECTOR APPOINTED MR DEREK JOHN SANDERS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ALAN ROBERT AUTEY

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK WILLIAM NELSON

View Document

18/03/1918 March 2019 CESSATION OF JILL ROSEMARY WILSHAW AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JILL WILSHAW

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM GUILDHALL PLACE THE STREET WYVERSTONE STOWMARKET SUFFOLK IP14 4SJ

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MR FREDERICK WILLIAM NELSON

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

24/05/1324 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 21

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 20

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD UNITED KINGDOM

View Document

25/01/1225 January 2012 CURREXT FROM 31/12/2012 TO 05/04/2013

View Document

25/01/1225 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED DR SIMON CHRISTOPHER BENNETT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JILL ROSEMARY WILSHAW

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED LUPFAW 343 LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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