Advanced company searchLink opens in new window

CHERRYCROFT HOLMER GREEN LIMITED

Company number 02370467

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
11 Apr 2023 AP01 Appointment of Ms Vanessa Mary Wilson as a director on 11 April 2023
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 AD01 Registered office address changed from 106 Princes Avenue London NW9 9JD England to Wrights House 102-104 High Street Great Missenden HP16 0BE on 16 August 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18
24 Feb 2016 AP01 Appointment of Mrs Margaret Anne Randall as a director on 17 February 2016
13 Jan 2016 TM01 Termination of appointment of Joyce Elizabeth Ann Collier as a director on 12 January 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 18
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18