Advanced company searchLink opens in new window

CHERRYBANK GROUP LIMITED

Company number SC537461

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
25 Jan 2023 CH01 Director's details changed for Mr Steven Raymond Maclean Philip on 15 November 2022
25 Jan 2023 CH01 Director's details changed for Ms Elaine Morag Maclean Halley on 1 July 2019
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
22 Mar 2019 PSC02 Notification of Cherrybank Holdings Limited as a person with significant control on 31 May 2018
22 Mar 2019 PSC07 Cessation of Elaine Morag Maclean Halley as a person with significant control on 31 May 2018
22 Mar 2019 PSC07 Cessation of Dentex Healthcare Group Limited as a person with significant control on 31 May 2018
22 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
19 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
05 Jun 2018 PSC02 Notification of Dentex Healthcare Group Limited as a person with significant control on 8 June 2016
23 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 SH08 Change of share class name or designation
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
22 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Preference share instrument adoption 08/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association