Advanced company searchLink opens in new window

CHERRY INVESTMENT PROPERTIES LIMITED

Company number 01153800

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)
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 13 June 2023
08 Dec 2022 600 Appointment of a voluntary liquidator
08 Dec 2022 LIQ10 Removal of liquidator by court order
28 Jun 2022 AD01 Registered office address changed from Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG England to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 28 June 2022
28 Jun 2022 600 Appointment of a voluntary liquidator
28 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-14
28 Jun 2022 LIQ01 Declaration of solvency
16 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
26 Nov 2021 AA01 Current accounting period extended from 31 October 2021 to 30 November 2021
20 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jul 2020 AD02 Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB United Kingdom to Stonebond House 132-136 New London Road Chelmsford CM2 0RG
03 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
10 Dec 2019 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 10 December 2019
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
02 Jul 2019 AP01 Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 12 June 2019
02 Jul 2019 AP03 Appointment of Andrew Anthony Nicholas Cornelius as a secretary on 12 June 2019
02 Jul 2019 TM02 Termination of appointment of Christopher Weedon as a secretary on 12 June 2019
06 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
19 Jul 2018 CH01 Director's details changed for Mr Richard Stephen Cherry on 18 July 2018