Advanced company searchLink opens in new window

CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD

Company number 10238059

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)
04 Jan 2019 MR01 Registration of charge 102380590005, created on 21 December 2018
12 Dec 2018 CS01 Confirmation statement made on 20 September 2018 with updates
09 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
04 Jul 2018 MR04 Satisfaction of charge 102380590002 in full
05 Apr 2018 MR01 Registration of charge 102380590004, created on 22 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Feb 2018 MR01 Registration of charge 102380590003, created on 9 February 2018
15 Feb 2018 MR01 Registration of charge 102380590002, created on 9 February 2018
20 Nov 2017 MR01 Registration of charge 102380590001, created on 14 November 2017
30 Oct 2017 AD01 Registered office address changed from C/O Cherry Management 44-45 Market Place Chippenham Wiltshire SN15 3HU England to 13 Springfield Buildings Springfield Buildings Chippenham SN15 1LS on 30 October 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Sep 2017 AP01 Appointment of Mr Robert James Rogers as a director on 20 September 2017
20 Sep 2017 TM01 Termination of appointment of Cherry Lending Uk Limited as a director on 20 September 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jun 2017 PSC01 Notification of Charles Douglas Robert Tedstone as a person with significant control on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Cherry Residential Plc as a director on 28 June 2017
28 Jun 2017 AP02 Appointment of Cherry Lending Uk Limited as a director on 28 June 2017
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
17 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-17
  • GBP 1