Advanced company searchLink opens in new window

CHERRY THATCH PROPERTIES LTD

Company number 11053270

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 Total exemption full accounts made up to 30 April 2023
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
17 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
15 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
24 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
06 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
05 Jun 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
18 Mar 2019 AD01 Registered office address changed from 204 Holcot Lane Thistledown Barn Sywell Northampton Northamptonshire NN6 0BG United Kingdom to Chestnut House 4 Montagu Way Igmanthorpe Wetherby West Yorkshire LS22 5PZ on 18 March 2019
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 CH01 Director's details changed for Mrs Ann Elizabeth Smith on 27 November 2018
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
20 Mar 2018 CH01 Director's details changed for Mrs Ann Elizabeth Smith 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 PSC04 Change of details for Mr Simon Quintin Fitzgerald 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
08 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-08
  • GBP 100