CHERRY TREE MANAGEMENT (WINDSOR) LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

25/04/2325 April 2023 Appointment of Mr Ardil Jabbar Salem as a director on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Nazia Hussain as a person with significant control on 2022-07-18

View Document

24/04/2324 April 2023 Termination of appointment of Sandra Joyce Monaghan as a director on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Ms Nazia Hussain as a director on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Ardil Jabbar Salem as a person with significant control on 2022-10-17

View Document

24/04/2324 April 2023 Cessation of Sandra Joyce Monaghan as a person with significant control on 2022-07-18

View Document

12/12/2212 December 2022 Termination of appointment of Harry Jolyon Charlton as a director on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Jane Mary Moffatt Charlton as a secretary on 2022-12-12

View Document

12/12/2212 December 2022 Cessation of Harry Jolyon Charlton as a person with significant control on 2022-10-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/04/2224 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 DIRECTOR APPOINTED MRS SANDRA JOYCE MONAGHAN

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR NATHANAEL MELLOR

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

05/04/215 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JOYCE MONAGHAN

View Document

05/04/215 April 2021 CESSATION OF NATHANAEL CHRISTOPHER MELLOR AS A PSC

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 13 CLARENCE ROAD WINDSOR BERKSHIRE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/01/1912 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES STREET

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR NATHANAEL CHRISTOPHER MELLOR

View Document

23/01/1623 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/05/154 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY STREET / 19/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOLYON CHARLTON / 19/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 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