Advanced company searchLink opens in new window

CHERRY LODGE FARM LTD

Company number 08439765

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
29 Apr 2021 PSC01 Notification of Surjeet Kaur Roberts as a person with significant control on 16 April 2021
29 Apr 2021 PSC07 Cessation of Kenneth Thomas Roberts as a person with significant control on 16 April 2021
29 Apr 2021 TM01 Termination of appointment of Kenneth Thomas Roberts as a director on 16 April 2021
28 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
26 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
29 Feb 2016 CH01 Director's details changed for Mrs Surjeet Kaur Roberts on 1 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Kenneth Roberts on 1 February 2016
29 Feb 2016 CH03 Secretary's details changed for Mrs Surjeet Kaur Roberts on 1 February 2016
29 Feb 2016 AD01 Registered office address changed from 22 Maes-Yr-Awel Radyr South Glamorgan CF15 8AN to 6 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ on 29 February 2016
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000