CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

12/06/2512 June 2025 Termination of appointment of Janet Marion Lane as a director on 2025-06-01

View Document

03/02/253 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Janet Marion Lane on 2024-04-24

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 13/06/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

14/06/1514 June 2015 13/06/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

13/06/1413 June 2014 13/06/14 NO MEMBER LIST

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

13/06/1313 June 2013 13/06/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 29/06/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 29/06/11 NO MEMBER LIST

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY JANET LANE

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HALL / 25/06/2011

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR MARTIN HALL

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM SICCA LODGE WYRE LANE LONG MARSTON STRATFORD UPON AVON WARWICKSHIRE CV37 8RQ

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 29/06/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HALL / 26/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR ROY LANE

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 29/06/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 14 ST PATRICKS CLOSE EVESHAM WORCESTERSHIRE WR11 2TX

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 29/06/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 ANNUAL RETURN MADE UP TO 29/06/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ANNUAL RETURN MADE UP TO 29/06/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 ANNUAL RETURN MADE UP TO 29/06/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ANNUAL RETURN MADE UP TO 29/06/99

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 22 ST PATRICKS CLOSE EVESHAM WORCESTERSHIRE WR11 6TX

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 ANNUAL RETURN MADE UP TO 29/06/98

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 24 ST PATRICKS CLOSE EVESHAM WORCESTERSHIRE WR11 6TX

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 ANNUAL RETURN MADE UP TO 29/06/97

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 ANNUAL RETURN MADE UP TO 29/06/96

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 160 AZTEC WEST BRISTOL BS12 4TU

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 EXEMPTION FROM APPOINTING AUDITORS 16/08/95

View Document

10/07/9510 July 1995 ANNUAL RETURN MADE UP TO 29/06/95

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL BS12 4UB

View Document

19/10/9419 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 Memorandum and Articles of Association

View Document

12/10/9412 October 1994 COMPANY NAME CHANGED MAPLE (98) LIMITED CERTIFICATE ISSUED ON 13/10/94

View Document

10/10/9410 October 1994 S252 DISP LAYING ACC 05/10/94

View Document

29/06/9429 June 1994 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