Founded in 1990, Four Seasons Cherry Tree Homes Ltd are based in Wilmslow. We do not know the number of employees at the business. There are 6 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNWELL, David John | N/A | 03 April 1992 | 1 |
DUNWELL, Linda Jane | 03 April 1992 | 11 March 1993 | 1 |
MACLEAN, Donald Lachlan | N/A | 03 April 1992 | 1 |
NEALE, Charles Christopher Anthony | 14 September 1993 | 30 September 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTISON, Abigail | 16 June 2014 | - | 1 |
DUNWELL, Irene | N/A | 03 January 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
PSC02 - N/A | 06 January 2020 | |
CS01 - N/A | 02 December 2019 | |
AP01 - Appointment of director | 22 November 2019 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC05 - N/A | 31 May 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 19 September 2017 | |
PSC02 - N/A | 20 July 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
CH01 - Change of particulars for director | 20 January 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
MR04 - N/A | 07 July 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
AR01 - Annual Return | 15 December 2014 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
AA - Annual Accounts | 09 October 2014 | |
TM02 - Termination of appointment of secretary | 16 June 2014 | |
AP03 - Appointment of secretary | 16 June 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
AD01 - Change of registered office address | 21 February 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
AR01 - Annual Return | 05 December 2013 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 22 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 23 December 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 14 November 2006 | |
225 - Change of Accounting Reference Date | 07 November 2006 | |
MEM/ARTS - N/A | 19 December 2005 | |
363a - Annual Return | 02 December 2005 | |
CERTNM - Change of name certificate | 15 November 2005 | |
AA - Annual Accounts | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
287 - Change in situation or address of Registered Office | 31 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 13 February 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 18 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
AA - Annual Accounts | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
363s - Annual Return | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
AA - Annual Accounts | 21 September 2001 | |
225 - Change of Accounting Reference Date | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 18 October 2000 | |
225 - Change of Accounting Reference Date | 18 October 2000 | |
CERTNM - Change of name certificate | 27 March 2000 | |
287 - Change in situation or address of Registered Office | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1999 | |
AUD - Auditor's letter of resignation | 14 December 1999 | |
363s - Annual Return | 06 December 1999 | |
AA - Annual Accounts | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 14 October 1999 | |
363s - Annual Return | 18 December 1998 | |
AA - Annual Accounts | 25 June 1998 | |
652C - Withdrawal of application for striking off | 16 April 1998 | |
652a - Application for striking off | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
363s - Annual Return | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
AA - Annual Accounts | 18 July 1997 | |
363s - Annual Return | 09 December 1996 | |
288 - N/A | 09 August 1996 | |
AA - Annual Accounts | 21 July 1996 | |
363s - Annual Return | 19 December 1995 | |
AA - Annual Accounts | 12 June 1995 | |
363s - Annual Return | 08 December 1994 | |
288 - N/A | 28 July 1994 | |
AA - Annual Accounts | 14 June 1994 | |
288 - N/A | 13 June 1994 | |
287 - Change in situation or address of Registered Office | 16 January 1994 | |
363s - Annual Return | 14 December 1993 | |
288 - N/A | 19 November 1993 | |
288 - N/A | 18 October 1993 | |
288 - N/A | 18 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1993 | |
AA - Annual Accounts | 06 September 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 April 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 April 1993 | |
287 - Change in situation or address of Registered Office | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1993 | |
123 - Notice of increase in nominal capital | 19 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1993 | |
395 - Particulars of a mortgage or charge | 31 March 1993 | |
395 - Particulars of a mortgage or charge | 26 March 1993 | |
363s - Annual Return | 23 December 1992 | |
288 - N/A | 10 August 1992 | |
288 - N/A | 09 June 1992 | |
288 - N/A | 09 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 1992 | |
CERTNM - Change of name certificate | 27 April 1992 | |
CERTNM - Change of name certificate | 27 April 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
AA - Annual Accounts | 17 February 1992 | |
363b - Annual Return | 04 January 1992 | |
363(287) - N/A | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 31 December 1991 | |
395 - Particulars of a mortgage or charge | 31 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 August 1991 | |
288 - N/A | 21 December 1990 | |
NEWINC - New incorporation documents | 19 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession | 02 March 2010 | Fully Satisfied |
N/A |
Debenture | 01 March 2010 | Fully Satisfied |
N/A |
Debenture | 24 March 1993 | Fully Satisfied |
N/A |
Legal charge | 24 March 1993 | Fully Satisfied |
N/A |
Debenture | 26 March 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1991 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 1991 | Fully Satisfied |
N/A |