- Company Overview for CHERRY MIDCO 2 LIMITED (07765548)
- Filing history for CHERRY MIDCO 2 LIMITED (07765548)
- People for CHERRY MIDCO 2 LIMITED (07765548)
- Charges for CHERRY MIDCO 2 LIMITED (07765548)
- More for CHERRY MIDCO 2 LIMITED (07765548)
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) |
---|---|---|---|
31 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 3 November 2011
|
|
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 3 November 2011
|
|
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | TM01 | Termination of appointment of Kevin Reynolds as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Timothy Thomas as a director | |
15 Nov 2011 | AP01 | Appointment of James Mathew Ong as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Alan Albert Horton as a director | |
15 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
15 Nov 2011 | AD01 | Registered office address changed from , 30 Warwick Street, London, W1B 5AL to Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 15 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Kevin Paul Reynolds as a director | |
01 Nov 2011 | AP01 | Appointment of Timothy Charles Fedden Thomas as a director | |
01 Nov 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
01 Nov 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
01 Nov 2011 | AD01 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England to Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 1 November 2011 | |
28 Oct 2011 | CERTNM |
Company name changed de facto 1909 LIMITED\certificate issued on 28/10/11
|
|
28 Oct 2011 | CONNOT | Change of name notice | |
07 Sep 2011 | NEWINC | Incorporation |