CHERRY TREE MEWS LIMITED

Charlton House Charlton House, Dover, CT16 1BL, Kent, England
StatusACTIVE
Company No.09855426
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHERRY TREE MEWS LIMITED is an active private limited company with number 09855426. It was incorporated 8 years, 6 months, 12 days ago, on 04 November 2015. The company address is Charlton House Charlton House, Dover, CT16 1BL, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Ms Julie Record

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Joshua Westfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Miss Kerry Stapleton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: David Paul Maslak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Westfield

Appointment date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mr David Paul Maslak

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Jordan Anthony Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michael Lee

Termination date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Jordan Anthony Richards

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-02

Officer name: Jordan Anthony Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom

New address: Charlton House Dour Street Dover Kent CT16 1BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Mark Parsons

Cessation date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Parsons

Termination date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 4 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jordan Anthony Richards

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Peter Charles Bliss

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr William Michael Lee

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Saddington

Appointment date: 2016-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 22a Bank Street Ashford TN23 1BE United Kingdom

New address: The Carriage House Mill Street Maidstone Kent ME15 6YE

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

176 ASHLEY DOWN ROAD (BRISTOL) LIMITED

176 ASHLEY DOWN ROAD,BRISTOL,BS7 9JZ

Number:03843639
Status:ACTIVE
Category:Private Limited Company

B&P LIMITED

10 MAUD STREET,LANCASHIRE,PR7 2LJ

Number:10933015
Status:ACTIVE
Category:Private Limited Company

DECISIVE ELEMENT LTD

57 THE PASTURES,LEICESTER,LE19 3DY

Number:07481378
Status:ACTIVE
Category:Private Limited Company

GLOBAL INTERCONNECT LTD

16C COWAN DRIVE,LIVERPOOL,L6 2PD

Number:08511476
Status:ACTIVE
Category:Private Limited Company

MACHARGS LIMITED

16 BLANE DRIVE,GLASGOW,G62 8HG

Number:SC231987
Status:ACTIVE
Category:Private Limited Company

SOUTHEASE ASSOCIATES LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:08166218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source