CHERRY TREE MEWS (CSL) MANAGEMENT COMPANY LIMITED

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, Somerset, England
StatusACTIVE
Company No.10990799
CategoryPrivate Limited Company
Incorporated02 Oct 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHERRY TREE MEWS (CSL) MANAGEMENT COMPANY LIMITED is an active private limited company with number 10990799. It was incorporated 6 years, 7 months, 14 days ago, on 02 October 2017. The company address is C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-03-21

Officer name: Alpha Housing Services Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Ben Lang

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Ben Lang

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Paul Richard Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Harper

Change date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-25

New address: C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS

Old address: Suite 1, Westbury Court Church Road Westbury on Trym Bristol BS9 3EF United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-15

Officer name: Marianne Hussain

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-15

Officer name: Alpha Housing Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Christopher John Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Colin Leigh Green

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Paul Richard Jones

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Owen Ben Lang

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Harper

Appointment date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Tone Mcc Developments Llp

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tone Mcc Developments Llp

Notification date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Tone Mcc Developments Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-13

Officer name: Mrs Marianne Hussain

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED

39 LANCASTER GROVE,LONDON,NW3 4HB

Number:06640309
Status:ACTIVE
Category:Private Limited Company

DC NAILS LIMITED

60A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD

Number:08188185
Status:ACTIVE
Category:Private Limited Company

DIGI SPACE SOLUTIONS LIMITED

34 HOPSTORE,BEXLEY,DA5 1LR

Number:09316127
Status:ACTIVE
Category:Private Limited Company

G. BRADY & COMPANY (SCOTLAND) LIMITED

C/O TARMAC,WOLVERHAMPTON,

Number:00177250
Status:ACTIVE
Category:Private Limited Company

P & P FABRICATIONS SPECIALISTS LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:07817651
Status:LIQUIDATION
Category:Private Limited Company

TIM BUICK LIMITED

138 ETON ROAD,ORPINGTON,BR6 9HF

Number:08651141
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