Advanced company searchLink opens in new window

CHERRY COURT MANAGEMENT (2011) COMPANY LIMITED

Company number 07579987

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)
22 Apr 2016 TM01 Termination of appointment of Bashir Ahmed Khalifa as a director on 22 April 2016
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 36
12 Apr 2016 TM01 Termination of appointment of Edward John Titley as a director on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Ali Bahjat Al-Rifai as a director on 12 April 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 36
08 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 AA01 Current accounting period shortened from 31 March 2012 to 31 March 2011
12 Apr 2011 AP01 Appointment of Bashir Ahmed Khalifa as a director
12 Apr 2011 AP03 Appointment of Nigel Gordon Holt as a secretary
12 Apr 2011 AP01 Appointment of Edward John Titley as a director
12 Apr 2011 TM01 Termination of appointment of Lawact Limited as a director
12 Apr 2011 TM01 Termination of appointment of Robert Hickford as a director
12 Apr 2011 AD01 Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 12 April 2011
28 Mar 2011 NEWINC Incorporation