Advanced company searchLink opens in new window

CHERRY PROFESSIONAL LIMITED

Company number 06573099

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 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/11/2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 December 2008
  • GBP 1
17 Aug 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 April 2014
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 98
22 Dec 2014 AD01 Registered office address changed from , Unit 18 Beeston Business Centre, Technology Drive, Beeston, Nottingham, NG9 2nd to St Nicholas Court 25 -27 Castle Gate Nottingham NG1 7AR on 22 December 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 98
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2015
12 May 2014 CH01 Director's details changed for Ms Danielle Nanna Asano on 1 January 2014
12 May 2014 AD01 Registered office address changed from , the Business Centre Technology Drive, Beeston, Nottingham, NG9 2nd, United Kingdom on 12 May 2014
04 Feb 2014 SH10 Particulars of variation of rights attached to shares
04 Feb 2014 SH08 Change of share class name or designation
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2014 TM01 Termination of appointment of Simon Gray as a director
02 Dec 2013 SH06 Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 98
02 Dec 2013 SH03 Purchase of own shares.
25 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2013 SH06 Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 147
29 Aug 2013 SH03 Purchase of own shares.
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders