CHERRY TREE LANE PRODUCTIONS LIMITED

C/O Banner Productions Limited 3 Queen Caroline Street C/O Banner Productions Limited 3 Queen Caroline Street, London, W6 9PE, United Kingdom
StatusACTIVE
Company No.09950815
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHERRY TREE LANE PRODUCTIONS LIMITED is an active private limited company with number 09950815. It was incorporated 8 years, 4 months, 18 days ago, on 14 January 2016. The company address is C/O Banner Productions Limited 3 Queen Caroline Street C/O Banner Productions Limited 3 Queen Caroline Street, London, W6 9PE, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jan 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracy Anne Bermingham

Change date: 2022-09-03

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Chakira Teneya Hunter Gavazzi

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Tracy Anne Bermingham

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Nicholas William Rush

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: Nigel Anthony Cook

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chakira Teneya Hunter

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Tracey Anne Bermingham

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Marsha Leigh Reed

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-12

Officer name: Marsha Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jan 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2018

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6XX England

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2016

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2016

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLASM LIMITED

7 CHATSWORTH CLOSE,BISHOPS STORTORD,CM23 4PP

Number:11181039
Status:ACTIVE
Category:Private Limited Company
Number:10853275
Status:ACTIVE
Category:Private Limited Company

LANDSEER PROPERTIES LIMITED

NEEN SOLLARS HOUSE,KIDDERMINSTER,DY14 0AH

Number:08781833
Status:ACTIVE
Category:Private Limited Company

PADSTOW HARBOUR HOTEL LIMITED

HARBOUR HOUSE HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES

Number:11271354
Status:ACTIVE
Category:Private Limited Company

PEGLEY GROUNDWORKS LIMITED

JAYS BARN NEWPOUND LANE,BILLINGSHURST,RH14 0EG

Number:09909056
Status:ACTIVE
Category:Private Limited Company

REDCLIFF BACKS MANAGEMENT COMPANY LIMITED

ANDREWS LEASEHOLD MANAGEMENT,HARBOURSIDE BRISTOL,BS1 5UW

Number:04091989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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