Advanced company searchLink opens in new window

CHERRY COTTAGE LIMITED

Company number 05864035

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)
19 Jan 2016 CH01 Director's details changed for Kathleen Margaret Sheehan on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Kathryn Margaret Sheehan-Jones on 19 January 2016
06 Nov 2015 AD01 Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015
21 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
31 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 July 2013
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 120
03 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Apr 2011 CH01 Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011
04 Apr 2011 CH01 Director's details changed for Kathleen Margaret Sheehan on 4 April 2011
04 Apr 2011 CH01 Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011
08 Mar 2011 AD01 Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011
06 Oct 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 117
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 119
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 118
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 116
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 115