- Company Overview for CHERRYGOOD LIMITED (06786468)
- Filing history for CHERRYGOOD LIMITED (06786468)
- People for CHERRYGOOD LIMITED (06786468)
- Charges for CHERRYGOOD LIMITED (06786468)
- Insolvency for CHERRYGOOD LIMITED (06786468)
- More for CHERRYGOOD LIMITED (06786468)
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 2010 | AP03 | Appointment of Mr Martin John Hall as a secretary | |
20 Oct 2010 | AD01 | Registered office address changed from Northburgh House 10 Northburgh Street London EC1V 0AT United Kingdom on 20 October 2010 | |
17 Jun 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
|
|
16 Jun 2010 | CH01 | Director's details changed for Mr John David Heseltine on 23 March 2010 | |
02 Sep 2009 | 288b | Appointment terminated secretary nicholas jude | |
12 Aug 2009 | 122 | S-div | |
12 Aug 2009 | 88(2) | Ad 29/06/09\gbp si 2500@0.01=25\gbp ic 100/125\ | |
12 Aug 2009 | 123 | Nc inc already adjusted 29/06/09 | |
12 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2009 | 288c | Director's change of particulars / john heseltine / 01/04/2009 | |
08 Apr 2009 | 288c | Director's change of particulars / martin hall / 07/04/2009 | |
27 Mar 2009 | 363a | Return made up to 26/03/09; full list of members | |
27 Mar 2009 | 288a | Secretary appointed mr nicholas frederick jude | |
04 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
04 Mar 2009 | 288c | Director's change of particulars / john heseltine / 08/01/2009 | |
04 Mar 2009 | 288b | Appointment terminated secretary martin hall | |
04 Mar 2009 | 288c | Director's change of particulars / martin hall / 08/01/2009 | |
08 Jan 2009 | NEWINC | Incorporation |