- Company Overview for CHERRYDUCK LIMITED (06729153)
- Filing history for CHERRYDUCK LIMITED (06729153)
- People for CHERRYDUCK LIMITED (06729153)
- Charges for CHERRYDUCK LIMITED (06729153)
- Insolvency for CHERRYDUCK LIMITED (06729153)
- More for CHERRYDUCK LIMITED (06729153)
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) |
---|---|---|---|
21 Oct 2015 | CH01 | Director's details changed for Ms Kim Knight on 20 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr James Stephen Vellacott on 1 November 2012 | |
30 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
21 May 2014 | AP01 | Appointment of Mr Jeremy Furlong as a director | |
19 May 2014 | AP01 | Appointment of Mr Joel French as a director | |
19 May 2014 | AP01 | Appointment of Ms Kim Knight as a director | |
10 Feb 2014 | AD01 | Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 10 February 2014 | |
28 Nov 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
14 Aug 2013 | CH01 | Director's details changed for Michelle Grant on 14 August 2013 | |
14 Aug 2013 | AP01 | Appointment of Mr James Stephen Vellacott as a director |