Advanced company searchLink opens in new window

CHERRY CORNER (MANAGEMENT) COMPANY LIMITED

Company number 01762782

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)
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 CH04 Secretary's details changed for Leasehold Management Services Limited on 19 December 2009
21 Dec 2009 CH01 Director's details changed for Dr Laila Gobrial on 19 December 2009
21 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 CH01 Director's details changed for Mrs Gwendoline Mary Payne on 19 December 2009
28 Jul 2009 288b Appointment terminated director alexander zachary
08 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
12 Jan 2009 363a Return made up to 19/12/08; full list of members
03 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
08 Apr 2008 AA Total exemption full accounts made up to 31 March 2007
28 Jan 2008 363a Return made up to 19/12/07; full list of members
28 Jan 2008 288b Secretary resigned
10 Feb 2007 288a New secretary appointed
21 Jan 2007 287 Registered office changed on 21/01/07 from: 5 priory road high wycombe bucks HP13 6SE
21 Jan 2007 287 Registered office changed on 21/01/07 from: 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL
21 Jan 2007 363s Return made up to 19/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
16 Aug 2006 288a New director appointed
09 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Jul 2006 287 Registered office changed on 27/07/06 from: c/o horwath clark whitehill kennet house 80 kings road reading berkshire RG1 3BL
13 Feb 2006 363s Return made up to 19/12/05; full list of members
20 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Feb 2005 363s Return made up to 19/12/04; full list of members
22 Feb 2005 288b Director resigned
15 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
09 Feb 2004 363s Return made up to 19/12/03; full list of members