Advanced company searchLink opens in new window

CHERRYDUCK LIMITED

Company number 06729153

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)
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
  • GBP 200.6
18 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 01/04/2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.60
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.60
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.60
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.60
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.60
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.60
23 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.6
23 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 152
23 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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