CHERRY CORNER (MANAGEMENT) COMPANY LIMITED
Company number 01762782
- Company Overview for CHERRY CORNER (MANAGEMENT) COMPANY LIMITED (01762782)
- Filing history for CHERRY CORNER (MANAGEMENT) COMPANY LIMITED (01762782)
- People for CHERRY CORNER (MANAGEMENT) COMPANY LIMITED (01762782)
- More for CHERRY CORNER (MANAGEMENT) COMPANY LIMITED (01762782)
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
|
|
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 |