Advanced company searchLink opens in new window

CHERRY STREET HOLDINGS LTD

Company number 11896670

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)
29 Jan 2025 AA Micro company accounts made up to 31 August 2024
10 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
10 Sep 2024 PSC07 Cessation of John James Yates as a person with significant control on 2 September 2024
10 Sep 2024 PSC02 Notification of Greenfield Mortgages (Holdings) Ltd as a person with significant control on 2 September 2024
10 Sep 2024 PSC07 Cessation of Steven Kevin Smith as a person with significant control on 2 September 2024
10 Sep 2024 PSC07 Cessation of David Herbert Grant as a person with significant control on 2 September 2024
24 Jul 2024 AA01 Current accounting period shortened from 30 November 2024 to 31 August 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 30 November 2023
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
04 Jul 2023 TM01 Termination of appointment of David Herbert Grant as a director on 3 July 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 30 November 2021
07 May 2021 TM01 Termination of appointment of Jagdev Singh Saran as a director on 7 May 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 30 November 2020
13 Apr 2020 AA Micro company accounts made up to 30 November 2019
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 30 November 2019
16 Sep 2019 AP01 Appointment of Mr Jagdev Singh Saran as a director on 13 September 2019
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 6,000
16 May 2019 CH01 Director's details changed for Mr John James Yates on 16 April 2019
21 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-21
  • GBP 150