Advanced company searchLink opens in new window

CHERRY THATCH DEVELOPMENTS LIMITED

Company number 04451561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
31 May 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
05 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
18 Mar 2019 AD01 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to Chestnut House 4 Montagu Way Igmanthorpe Wetherby West Yorkshire LS22 5PZ on 18 March 2019
04 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
27 Nov 2018 PSC04 Change of details for Mrs Ann Elizabeth Smith as a person with significant control on 27 November 2018
27 Nov 2018 CH03 Secretary's details changed for Mrs Ann Elizabeth Smith on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Mrs Ann Elizabeth Smith on 27 November 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mrs Ann Elizabeth Smith on 20 March 2018
20 Mar 2018 CH03 Secretary's details changed for Mrs Ann Elizabeth Smith on 20 March 2018
20 Mar 2018 PSC04 Change of details for Mr Simon Quintin Fitzgerald Smith as a person with significant control on 20 March 2018
20 Mar 2018 PSC04 Change of details for Mrs Ann Elizabeth Smith as a person with significant control on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Simon Quintin Fitzgerald Smith on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from C/O Cooperselsby Thistle Down Barn Holcot Lane Sywell Northampton NN6 0BG to Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 20 March 2018
10 Nov 2017 AA Unaudited abridged accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016