Advanced company searchLink opens in new window

CHERRYGOOD LIMITED

Company number 06786468

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 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
  • ANNOTATION A second filed AR01 was registered on 17TH January 2012.
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
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/06/2009
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