Cherry Tree Properties Ltd was founded on 18 July 1995 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Tutthill, Margaret Ann, Tutthill, Margaret Ann, Tutthill, Keith Lewis, Tutthill, Veronica Denise are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUTTHILL, Margaret Ann | 28 January 2016 | - | 1 |
TUTTHILL, Keith Lewis | 25 July 1995 | 04 January 2017 | 1 |
TUTTHILL, Veronica Denise | 19 July 1995 | 05 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUTTHILL, Margaret Ann | 05 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2019 | |
LIQ13 - N/A | 29 January 2019 | |
AD01 - Change of registered office address | 26 June 2018 | |
RESOLUTIONS - N/A | 21 June 2018 | |
LIQ01 - N/A | 21 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 June 2018 | |
PSC01 - N/A | 08 March 2018 | |
PSC07 - N/A | 08 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 27 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AD01 - Change of registered office address | 26 July 2016 | |
CS01 - N/A | 26 July 2016 | |
AA01 - Change of accounting reference date | 04 May 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AR01 - Annual Return | 17 December 2010 | |
CH01 - Change of particulars for director | 17 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 25 September 2009 | |
363a - Annual Return | 12 January 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 10 October 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 20 May 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 12 July 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 31 July 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 20 October 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 25 July 1998 | |
363s - Annual Return | 07 August 1997 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 29 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 March 1996 | |
288 - N/A | 07 August 1995 | |
288 - N/A | 24 July 1995 | |
288 - N/A | 24 July 1995 | |
287 - Change in situation or address of Registered Office | 24 July 1995 | |
NEWINC - New incorporation documents | 18 July 1995 |