CHERRY TREE COURT MANAGEMENT (DISS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 | Termination of appointment of Sally Lynn Fiske as a director on 2025-07-13 |
09/06/259 June 2025 | Micro company accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/05/242 May 2024 | Micro company accounts made up to 2023-12-31 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-27 with updates |
06/01/226 January 2022 | Termination of appointment of Diane Pattenden as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/11/217 November 2021 | Termination of appointment of Lrpm Ltd as a secretary on 2021-11-07 |
07/11/217 November 2021 | Registered office address changed from 8 Hamilton Road Cromer Norfolk NR27 9HL England to 28 Cherry Tree Court Diss IP22 4QW on 2021-11-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LYNN FISKE / 12/05/2020 |
26/02/2026 February 2020 | CORPORATE SECRETARY APPOINTED LRPM LTD |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 29 CHERRY TREE COURT 29 CHERRY TREE COURT DISS IP22 4QW ENGLAND |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM TW GAZE 10 MARKET HILL DISS NORFOLK IP22 4WJ ENGLAND |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, SECRETARY JENNA GOODALL BROWNE |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER WILKINS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | DIRECTOR APPOINTED MRS DIANE PATTENDEN |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR ANDREW STODEL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/05/183 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
18/01/1618 January 2016 | SECRETARY APPOINTED MRS JENNA MELISSA GOODALL BROWNE |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, SECRETARY RACHAEL HIPPERSON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 33 MARKET STREET WYMONDHAM NORFOLK NR18 0AJ |
10/12/1510 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELEANOR HIPPERSON / 10/03/2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LYNN FISKE / 11/02/2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 33 MARKET STREET WYMONDHAM NORFOLK NR18 0AJ UNITED KINGDOM |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O TW GAZE 10 MARKET HILL DISS NORFOLK IP22 4WJ |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELEANOR HIPPERSON / 11/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE |
14/03/1114 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR APPOINTED SALLY LYNN FISKE |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, SECRETARY PETER GEORGE |
11/11/1011 November 2010 | SECRETARY APPOINTED RACHAEL ELEANOR HIPPERSON |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 23 CHERRY TREE COURT DISS NORFOLK IP22 4QW |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND GEORGE / 01/12/2009 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIRVAY WILKINS / 01/12/2009 |
16/04/1016 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | DIRECTOR APPOINTED MR PETER JOHN GIRVAY WILKINS |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID WATTAM |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
05/02/085 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
10/01/0810 January 2008 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/10/056 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/10/056 October 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | NEW SECRETARY APPOINTED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
08/09/058 September 2005 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT |
05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
07/02/047 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
08/02/038 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: FAIERS HOUSE GILRAY ROAD DISS NORFOLK IP22 4EU |
24/05/0224 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/02/0221 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
02/04/012 April 2001 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 99A DENMARK STREET DISS NORFOLK IP22 3LF |
07/02/017 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
09/03/009 March 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/12/9913 December 1999 | REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 104/106 DENMARK STREET DISS NORFOLK IP22 3WL |
11/02/9911 February 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
02/02/992 February 1999 | REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
02/02/992 February 1999 | DIRECTOR RESIGNED |
02/02/992 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/02/992 February 1999 | NEW DIRECTOR APPOINTED |
02/02/992 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/9928 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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