Advanced company searchLink opens in new window

CHERRY-MARTON FLAT MANAGEMENT LIMITED

Company number 02434739

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)
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
17 Aug 2023 TM01 Termination of appointment of Amy Kate Crisall as a director on 4 August 2023
07 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jul 2022 AP01 Appointment of Miss Tammy Harvey as a director on 19 July 2022
20 Jul 2022 AP01 Appointment of Ms Elaine Fortt as a director on 19 July 2022
20 Jul 2022 TM01 Termination of appointment of Paul Jonathan Barlow as a director on 19 July 2022
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
07 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Feb 2020 AP01 Appointment of Mr Keith Brown as a director on 18 February 2020
17 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
06 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
06 Oct 2019 AD02 Register inspection address has been changed from 17 Redwood Drive Blackpool FY4 5GJ England to 55 Coopers Row Lytham St. Annes FY8 4UD
12 Aug 2019 AD01 Registered office address changed from 17 17 Redwood Drive Blackpool Lancashire FY4 5GJ United Kingdom to 55 Coopers Row Lytham St. Annes FY8 4UD on 12 August 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 17 17 Redwood Drive Blackpool Lancashire FY4 5GJ on 24 June 2019
21 Jun 2019 AP03 Appointment of Mr Nicholas John Donson as a secretary on 1 June 2019
21 Jun 2019 EH03 Elect to keep the secretaries register information on the public register
21 Jun 2019 EH01 Elect to keep the directors' register information on the public register
21 Jun 2019 AD02 Register inspection address has been changed to 17 Redwood Drive Blackpool FY4 5GJ
03 Jun 2019 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 1 June 2019
20 Feb 2019 AP01 Appointment of Mr Paul Donson as a director on 22 January 2019