Advanced company searchLink opens in new window

CHERRYBROOK PUBLISHING LIMITED

Company number 08198766

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)
29 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
29 Aug 2024 CH01 Director's details changed for Mrs Tanya Jane Potter on 4 August 2024
22 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
07 Dec 2022 PSC01 Notification of Tanya Jane Potter as a person with significant control on 30 November 2022
07 Dec 2022 PSC01 Notification of Martin Potter as a person with significant control on 30 November 2022
07 Dec 2022 PSC07 Cessation of Cherrybrook Holdings Limited as a person with significant control on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Martin Potter as a director on 30 November 2022
13 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
13 Sep 2022 PSC05 Change of details for Cherrybrook Holdings Limited as a person with significant control on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
02 Aug 2019 PSC02 Notification of Cherrybrook Holdings Limited as a person with significant control on 1 August 2019
02 Aug 2019 PSC07 Cessation of Romney Secretaries Limited as a person with significant control on 1 August 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
01 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
31 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Venetia Anne Coombs as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mrs Tanya Jane Potter as a director on 31 July 2019
22 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018