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 - £10
Company Documents

DateDescription
13/07/2513 July 2025 Termination of appointment of Sally Lynn Fiske as a director on 2025-07-13

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

06/01/226 January 2022 Termination of appointment of Diane Pattenden as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/11/217 November 2021 Termination of appointment of Lrpm Ltd as a secretary on 2021-11-07

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LYNN FISKE / 12/05/2020

View Document

26/02/2026 February 2020 CORPORATE SECRETARY APPOINTED LRPM LTD

View Document

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

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM TW GAZE 10 MARKET HILL DISS NORFOLK IP22 4WJ ENGLAND

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY JENNA GOODALL BROWNE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WILKINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS DIANE PATTENDEN

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ANDREW STODEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MRS JENNA MELISSA GOODALL BROWNE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL HIPPERSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 33 MARKET STREET WYMONDHAM NORFOLK NR18 0AJ

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELEANOR HIPPERSON / 10/03/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LYNN FISKE / 11/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 33 MARKET STREET WYMONDHAM NORFOLK NR18 0AJ UNITED KINGDOM

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O TW GAZE 10 MARKET HILL DISS NORFOLK IP22 4WJ

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELEANOR HIPPERSON / 11/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

14/03/1114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED SALLY LYNN FISKE

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER GEORGE

View Document

11/11/1011 November 2010 SECRETARY APPOINTED RACHAEL ELEANOR HIPPERSON

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 23 CHERRY TREE COURT DISS NORFOLK IP22 4QW

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND GEORGE / 01/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIRVAY WILKINS / 01/12/2009

View Document

16/04/1016 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR PETER JOHN GIRVAY WILKINS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATTAM

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: FAIERS HOUSE GILRAY ROAD DISS NORFOLK IP22 4EU

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 99A DENMARK STREET DISS NORFOLK IP22 3LF

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 104/106 DENMARK STREET DISS NORFOLK IP22 3WL

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 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