- Company Overview for CHERRY MANAGEMENT SERVICES LTD (04065607)
- Filing history for CHERRY MANAGEMENT SERVICES LTD (04065607)
- People for CHERRY MANAGEMENT SERVICES LTD (04065607)
- More for CHERRY MANAGEMENT SERVICES LTD (04065607)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 110 Station Road Chingford London E4 6AB England to 77-79 Station Road Chingford London E4 7BU on 25 October 2019 | |
17 Oct 2019 | AAMD | Amended micro company accounts made up to 31 October 2018 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Jun 2019 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Hugh Benjamin Tollemache Miller as a person with significant control on 16 January 2017 | |
08 Sep 2017 | PSC07 | Cessation of Robert Silverman as a person with significant control on 15 January 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr Hugh Benjamin Tollemache Miller as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Robert Silverman as a director on 1 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Stephanie Irene Silverman as a secretary on 1 February 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 34 Heathcote Grove Chingford London E4 6RT to 110 Station Road Chingford London E4 6AB on 25 January 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates |