- Company Overview for CHERRY & GRIFFITHS LIMITED (08335828)
- Filing history for CHERRY & GRIFFITHS LIMITED (08335828)
- People for CHERRY & GRIFFITHS LIMITED (08335828)
- More for CHERRY & GRIFFITHS LIMITED (08335828)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
24 May 2024 | AD01 | Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 24 May 2024 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Paul Griffiths as a director on 30 June 2022 | |
04 Jul 2022 | PSC07 | Cessation of Paul Griffiths as a person with significant control on 30 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 107-109 Towngate Leyland PR25 2LQ England to 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL on 25 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Paul Griffiths on 10 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Paul Griffiths as a person with significant control on 10 October 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Paul Cherry as a person with significant control on 10 October 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Paul Griffiths as a person with significant control on 10 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Paul Cherry on 10 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Paul Griffiths on 10 October 2019 | |
23 Oct 2019 | CH03 | Secretary's details changed for Mr Geoffrey Williams on 10 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 4a the Packet House Barton Road, Worsley Manchester M28 2PB to 107-109 Towngate Leyland PR25 2LQ on 21 October 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates |