- Company Overview for CHERRY GARTH COTTINGHAM LIMITED (01910904)
- Filing history for CHERRY GARTH COTTINGHAM LIMITED (01910904)
- People for CHERRY GARTH COTTINGHAM LIMITED (01910904)
- More for CHERRY GARTH COTTINGHAM LIMITED (01910904)
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) |
---|---|---|---|
09 Aug 2017 | TM01 | Termination of appointment of Graham Steele as a director on 27 July 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AP01 | Appointment of Mrs Elizabeth Anne Kemp as a director on 28 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Colin Andrew Hill as a director on 28 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Yvonne Ellen Mcdonald Mottram as a director on 6 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Barbara Jeffrey as a director on 6 January 2017 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Graham Steele on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Graham Steele on 7 October 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
01 Oct 2015 | TM01 | Termination of appointment of a director | |
30 Sep 2015 | TM01 | Termination of appointment of Betty May Gilson as a director on 10 June 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Betty May Gilson as a director on 10 June 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Monica Mary Rose as a director on 28 March 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mrs Christine Shirley Bohling on 1 October 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Yvonne Ellen Mcdonald Mottram on 1 October 2013 | |
28 Jan 2014 | AD02 | Register inspection address has been changed from 8 Cherry Garth Beck Bank Cottingham E Yorkshire HU16 4LH England | |
25 Oct 2013 | AP03 | Appointment of Mr Martin English as a secretary | |
25 Oct 2013 | TM02 | Termination of appointment of Susan Moore as a secretary |