CHERRY TREE WALK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI022898 |
Category | Private Limited Company |
Incorporated | 10 Jul 1989 |
Age | 34 years, 10 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
CHERRY TREE WALK MANAGEMENT COMPANY LIMITED is an active private limited company with number NI022898. It was incorporated 34 years, 10 months, 25 days ago, on 10 July 1989. The company address is 1st Floor Studio 2 Strand Studios 1st Floor Studio 2 Strand Studios, Belfast, BT4 1NY.
Company Fillings
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-13
Officer name: William Donaldson Chambers
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-15
Officer name: Ms Beverlie Judith Hilary Jones
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Tate Kennedy
Termination date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type dormant
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-10
Officer name: Roseanne Lockhart
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Tate Kennedy
Appointment date: 2015-03-02
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fionnuala Carragher
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 01 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Limited Flat Management Services
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roseanne Lockhart
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Donaldson Chambers
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 01/01/09
Documents
Legacy
Date: 09 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 03 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 01/01/08
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/01/07 annual return shuttle
Documents
Legacy
Date: 08 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 19 Feb 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/01/06 annual return shuttle
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/01/05 annual return shuttle
Documents
Legacy
Date: 02 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 07 Feb 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/01/04 annual return shuttle
Documents
Legacy
Date: 23 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 17 Jan 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/01/03 annual return shuttle
Documents
Legacy
Date: 14 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/01/02 annual return shuttle
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 01/01/01 annual return shuttle
Documents
Legacy
Date: 22 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 01/01/00 annual return shuttle
Documents
Legacy
Date: 06 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 25 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 01/01/99 annual return shuttle
Documents
Legacy
Date: 20 Dec 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Dec 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 371S(NI)
Description: 01/01/98 annual return shuttle
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Feb 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 17 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 01/01/97 annual return shuttle
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Feb 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 01/01/96 annual return shuttle
Documents
Legacy
Date: 30 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 22/01/95 annual return shuttle
Documents
Legacy
Date: 21 Nov 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Nov 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Nov 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 22/01/94 annual return shuttle
Documents
Legacy
Date: 15 Sep 1993
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 371S(NI)
Description: 22/01/93 annual return shuttle
Documents
Legacy
Date: 01 Feb 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 10 Nov 1992
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Sep 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 May 1992
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 01 May 1992
Category: Annual-return
Type: 371A(NI)
Description: 22/01/92 annual return form
Documents
Resolution
Date: 23 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 22/01/91 annual return
Documents
Legacy
Date: 11 Mar 1991
Category: Accounts
Type: AC(NI)
Description: 31/12/90 annual accts
Documents
Legacy
Date: 03 Dec 1990
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 12 May 1990
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Jul 1989
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 10 Jul 1989
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 10 Jul 1989
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
29 WOODLAND ROAD,LONDON,SE19 1NS
Number: | 11846570 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN
Number: | SC587270 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&S HAULAGE (AYLESFORD) LIMITED
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 11222630 |
Status: | ACTIVE |
Category: | Private Limited Company |
DLF CONSULTING AND SERVICES LIMITED
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 07837493 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 EAST PARK FARM DRIVE,CHARVIL,RG10 9UQ
Number: | 11304946 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOHO SQUARE,,W1D 3BQ
Number: | 02944542 |
Status: | ACTIVE |
Category: | Private Limited Company |