Advanced company searchLink opens in new window

CHERRY MIDCO 2 LIMITED

Company number 07765548

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)
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
  • GBP 509,078
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 407,273.00
17 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2011-10-27
28 Oct 2011 CONNOT Change of name notice
07 Sep 2011 NEWINC Incorporation