CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02500113 |
Category | Private Limited Company |
Incorporated | 08 May 1990 |
Age | 34 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED is an active private limited company with number 02500113. It was incorporated 34 years, 27 days ago, on 08 May 1990. The company address is 3 Main Road 3 Main Road, Calne, SN11 8UX, England.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 04 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 04 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Gaye Brown
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Address
Type: AD01
New address: 3 Main Road Cherhill Calne SN11 8UX
Old address: 9 Cherry Tree Court Calne SN11 9ES England
Change date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Change person director company with change date
Date: 31 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mr Michael Connor
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Cessation of a person with significant control
Date: 29 Jan 2021
Action Date: 25 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Connor
Cessation date: 2020-01-25
Documents
Cessation of a person with significant control
Date: 29 Jan 2021
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-25
Psc name: Michael Connor
Documents
Notification of a person with significant control
Date: 29 Jan 2021
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Connor
Notification date: 2020-02-27
Documents
Withdrawal of a person with significant control statement
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Michael Connor
Notification date: 2020-02-25
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 25 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2020-01-25
Psc name: Michael Connor
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Notification of a person with significant control statement
Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-24
Officer name: Mrs Mary Teresa Connor
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter James Hall
Cessation date: 2020-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edith Kate Bibby
Appointment date: 2020-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Ms Gaye Brown
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Connor
Appointment date: 2020-01-24
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Ann Hall
Termination date: 2020-01-24
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Hall
Termination date: 2020-01-20
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Ann Hall
Termination date: 2020-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
New address: 9 Cherry Tree Court Calne SN11 9ES
Old address: Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN
Change date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Appoint person secretary company with name date
Date: 03 Jan 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pauline Ann Hall
Appointment date: 2018-08-01
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Hall
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Ruth Wyatt-Pickersgill
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Ruth Russell
Termination date: 2018-08-01
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Pauline Ann Hall
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-01
Officer name: Pauline Ann Hall
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mrs Gillian Ruth Russell
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Wyatt-Pickersgill
Appointment date: 2018-08-01
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-12
Officer name: Peter James Hall
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-12
Officer name: Pauline Ann Hall
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN
Old address: Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN England
Documents
Change person secretary company with change date
Date: 04 Jun 2015
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Ann Hall
Change date: 2014-07-12
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN
Old address: 9 Haven Point Waterloo Road Lymington Hampshire SO41 9AU
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 9 Haven Point Waterloo Road Lymington Hampshire SO41 9AU Great Britain
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: Tanglewood Forest Park Road Brockenhurst Hampshire SO42 7SW
Change date: 2014-06-02
Documents
Change person director company with change date
Date: 01 Jun 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Peter James Hall
Documents
Change person director company with change date
Date: 01 Jun 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Ann Hall
Change date: 2014-04-09
Documents
Change person secretary company with change date
Date: 01 Jun 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Ann Hall
Change date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change registered office address company with date old address
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Address
Type: AD01
Old address: 129a High Street Lymington Hampshire SO41 9AQ
Change date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; no change of members
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 2004
Category: Address
Type: 287
Description: Registered office changed on 13/05/04 from: fernbrake coxhill boldre lymington hants SO41 8PS
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/96; no change of members
Documents
Some Companies
BELMONT GREEN FUNDING 5 LIMITED
LEVEL 37, 25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 11391065 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE SKY DESIGN & PRINT LIMITED
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.04 2ND FLOOR,20 PROCTER STREET,WC1V 6NX
Number: | 06867122 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
FIRST FLOOR, 109-111,LONDON,EC1R 3BW
Number: | 01809960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD LEA BURNTHOUSE LANE,NEWCASTLE UPON TYNE,NE16 5AS
Number: | 07636667 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THE MALTINGS,HERTFORD,SG13 7JT
Number: | 07507525 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 05810971 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |