CHERRYFIELD PROPERTY INVESTMENTS LIMITED
Company number 09764648
- Company Overview for CHERRYFIELD PROPERTY INVESTMENTS LIMITED (09764648)
- Filing history for CHERRYFIELD PROPERTY INVESTMENTS LIMITED (09764648)
- People for CHERRYFIELD PROPERTY INVESTMENTS LIMITED (09764648)
- Charges for CHERRYFIELD PROPERTY INVESTMENTS LIMITED (09764648)
- More for CHERRYFIELD PROPERTY INVESTMENTS LIMITED (09764648)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
09 Aug 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2022 | |
25 Jul 2023 | AD01 | Registered office address changed from 14 Earl & Grey Accountants, 14/2G Docklands Business Tiller Road London E14 8PX England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 25 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
31 Aug 2021 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | CH01 | Director's details changed for Mr Frank Nic Mandix on 18 August 2019 | |
14 May 2019 | MR04 | Satisfaction of charge 097646480001 in full | |
14 May 2019 | MR04 | Satisfaction of charge 097646480002 in full | |
09 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 12 November 2017 with no updates |