Advanced company searchLink opens in new window

YOU'RE CHERISHED C.I.C.

Company number 08570635

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 Apr 2019 AA Micro company accounts made up to 30 June 2018
23 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 23 July 2018
23 Jul 2018 PSC08 Notification of a person with significant control statement
23 Jul 2018 PSC01 Notification of Hannah Frances Simnett as a person with significant control on 6 April 2016
17 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
31 May 2018 AP01 Appointment of Mrs Kim Madill as a director on 16 May 2018
17 May 2018 TM01 Termination of appointment of William John Routh as a director on 16 May 2018
17 May 2018 AP01 Appointment of Mrs Lisa Marie Dickson as a director on 16 May 2018
23 Apr 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
08 Jun 2017 CH01 Director's details changed for Hannah Frances Borg on 7 June 2017
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
18 Aug 2016 AR01 Annual return made up to 14 June 2016 no member list
21 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
14 Apr 2016 AP01 Appointment of Mr Russell Hardy as a director on 16 March 2016
13 Apr 2016 TM01 Termination of appointment of Rhoda Madeleine Grange Wortley as a director on 1 November 2015
01 Mar 2016 TM01 Termination of appointment of Camilla Sophie Rose Bolton as a director on 1 December 2015
04 Feb 2016 TM02 Termination of appointment of Camilla Sophie Rose Bolton as a secretary on 1 December 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 no member list
20 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
14 Nov 2014 AP03 Appointment of Miss Camilla Sophie Rose Bolton as a secretary on 9 July 2014
21 Oct 2014 TM02 Termination of appointment of Rachel Jillyan Longmore as a secretary on 1 July 2014
13 Oct 2014 AP01 Appointment of Revd William John Routh as a director on 1 August 2014
11 Jul 2014 AR01 Annual return made up to 14 June 2014 no member list
11 Jul 2014 AD02 Register inspection address has been changed