- Company Overview for CHERRYBURY PROPERTIES LIMITED (03001372)
- Filing history for CHERRYBURY PROPERTIES LIMITED (03001372)
- People for CHERRYBURY PROPERTIES LIMITED (03001372)
- Charges for CHERRYBURY PROPERTIES LIMITED (03001372)
- More for CHERRYBURY PROPERTIES LIMITED (03001372)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 30 August 2024 | |
25 Jun 2024 | RP04AP01 | Second filing for the appointment of Mrs Rhisha Patel as a director | |
13 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
09 May 2024 | PSC01 | Notification of Kunden Vora as a person with significant control on 14 April 2018 | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mrs Rhisha Patel on 7 August 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | MR04 | Satisfaction of charge 030013720017 in full | |
25 Nov 2021 | MR04 | Satisfaction of charge 030013720016 in full | |
12 Nov 2021 | MR01 | Registration of charge 030013720018, created on 11 November 2021 | |
12 Nov 2021 | MR01 | Registration of charge 030013720019, created on 11 November 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CH01 | Director's details changed for Mrs Rhisha Patel on 6 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | MR01 | Registration of charge 030013720017, created on 6 March 2018 | |
02 Mar 2018 | MR04 | Satisfaction of charge 11 in full |