Advanced company searchLink opens in new window

CHERRY TREE MEWS (COLCHESTER) MANAGEMENT CO LTD

Company number 11857222

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)
30 Apr 2024 PSC08 Notification of a person with significant control statement
30 Apr 2024 AP03 Appointment of Mr Psem Ltd as a secretary on 30 April 2024
30 Apr 2024 AP01 Appointment of Mr Psem Ltd as a director on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Michael Tyrone Bradburn as a director on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Iain Peter Hutchinson as a director on 30 April 2024
30 Apr 2024 PSC07 Cessation of North Avenue Development Co Ltd as a person with significant control on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from 230 the Courtyard Avenue West Great Notley Braintree CM77 7AA England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 30 April 2024
28 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
25 Mar 2024 AD01 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 230 the Courtyard Avenue West Great Notley Braintree CM77 7AA on 25 March 2024
15 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
05 Mar 2020 PSC07 Cessation of Michael Tyrone Bradburn as a person with significant control on 4 March 2019
05 Mar 2020 PSC07 Cessation of Iain Peter Hutchinson as a person with significant control on 4 March 2019
04 Mar 2020 PSC02 Notification of North Avenue Development Co Ltd as a person with significant control on 4 March 2019
01 Oct 2019 AD01 Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 1 October 2019