CHERRY THATCH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM

View Document

04/01/194 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SMITH / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SMITH / 27/11/2018

View Document

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SMITH / 27/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SMITH / 20/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SMITH / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON QUINTIN FITZGERALD SMITH / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SMITH / 20/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM C/O COOPERSELSBY THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NN6 0BG

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON QUINTIN FITZGERALD SMITH / 20/03/2018

View Document

10/11/1710 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM MEADOW VIEW 39B STAMFORD ROAD GEDDINGTON KETTERING NORTHAMPTONSHIRE NN14 1BB UNITED KINGDOM

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON QUINTIN FITZGERALD SMITH / 30/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH SMITH / 30/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 16 CHERRY HILL OLD NORTHAMPTON NORTHAMPTONSHIRE NN6 9EN

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN SMITH / 12/12/2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 12/12/2007

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: THE THATCH SOUTH WILLINGHAM MARKET RASEN LINCOLNSHIRE LN8 6AG

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED THOMAS HOUSING DEVELOPMENT LIMIT ED CERTIFICATE ISSUED ON 26/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 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