Advanced company searchLink opens in new window

CHERRY TREE LODGE LIMITED

Company number 01931055

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)
26 Apr 2024 TM01 Termination of appointment of Tarlochan Singh as a director on 26 April 2024
23 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
02 Nov 2023 AD02 Register inspection address has been changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to Suite 5, the Cloisters 12 George Road Birmingham West Midlands B15 1NP
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2023 AP01 Appointment of Mrs Bakhshinder Kaur as a director on 1 November 2023
18 Oct 2023 AD01 Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 18 October 2023
13 Jun 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
14 Mar 2023 AD01 Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to 16 Queens Road Walsall WS5 3NF on 14 March 2023
14 Mar 2023 PSC01 Notification of Number Two (Ct) Holdings Limited as a person with significant control on 10 March 2023
14 Mar 2023 PSC07 Cessation of St Davids Properties Limited as a person with significant control on 10 March 2023
14 Mar 2023 AP01 Appointment of Mr Tarlochan Singh as a director on 10 March 2023
14 Mar 2023 TM01 Termination of appointment of Gurjit Singh Thiara as a director on 10 March 2023
23 Sep 2022 AD03 Register(s) moved to registered inspection location 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE
22 Sep 2022 PSC01 Notification of St Davids Properties Limited as a person with significant control on 5 September 2022
22 Sep 2022 PSC07 Cessation of Louise Testa as a person with significant control on 5 September 2022
22 Sep 2022 AP01 Appointment of Mr Gurjit Singh Thiara as a director on 5 September 2022
22 Sep 2022 TM01 Termination of appointment of Louise Testa as a director on 5 September 2022
22 Sep 2022 TM02 Termination of appointment of Louise Testa as a secretary on 5 September 2022
22 Sep 2022 AD01 Registered office address changed from 226-228 Bury Road Rawtenstall Rossendale Lancashire. BB4 6DJ to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE on 22 September 2022
22 Sep 2022 AD02 Register inspection address has been changed to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE
18 Sep 2022 MR04 Satisfaction of charge 019310550011 in full
18 Sep 2022 MR04 Satisfaction of charge 019310550012 in full
01 Sep 2022 AA Total exemption full accounts made up to 5 April 2022
28 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 5 April 2021