Advanced company searchLink opens in new window

CHERRY GARDENS MANAGEMENT COMPANY LIMITED

Company number 05164786

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)
08 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Regency Estates Ltd 34 Lee Lane Horwich Bolton BL6 7AE on 12 July 2018
12 Jul 2018 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 June 2018
25 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 6
18 Jan 2016 CH01 Director's details changed for Mrs Sandra Payne on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Terence Gill on 18 January 2016
24 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
06 Aug 2015 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 31 July 2015
06 Aug 2015 TM02 Termination of appointment of Clearwater Estate Management Ltd as a secretary on 31 July 2015
06 Aug 2015 AD01 Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to 94 Park Lane Croydon Surrey CR0 1JB on 6 August 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
27 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 6
27 Sep 2014 TM02 Termination of appointment of P R Gibbs & Co Limited as a secretary on 30 June 2013
27 Sep 2014 AP04 Appointment of Clearwater Estate Management Ltd as a secretary on 1 July 2013
25 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
10 Jun 2014 AD01 Registered office address changed from C/O C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA on 10 June 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 6
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Sep 2011 AP01 Appointment of Mrs Sandra Payne as a director