CHERRY GARDENS MANAGEMENT COMPANY LIMITED
Company number 05164786
- Company Overview for CHERRY GARDENS MANAGEMENT COMPANY LIMITED (05164786)
- Filing history for CHERRY GARDENS MANAGEMENT COMPANY LIMITED (05164786)
- People for CHERRY GARDENS MANAGEMENT COMPANY LIMITED (05164786)
- More for CHERRY GARDENS MANAGEMENT COMPANY LIMITED (05164786)
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
|
|
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
|
|
27 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
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
|
|
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 |