Advanced company searchLink opens in new window

CHERRY MIDCO 2 LIMITED

Company number 07765548

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)
09 Mar 2016 MR04 Satisfaction of charge 077655480002 in full
09 Mar 2016 MR04 Satisfaction of charge 1 in full
08 Mar 2016 AP01 Appointment of Mr Mark Jonathan Silver as a director on 1 March 2016
07 Mar 2016 AP01 Appointment of Mr Gavin John Pringle as a director on 1 March 2016
07 Mar 2016 AP01 Appointment of Mr Keith Alan Reid as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of David Alun Hughes as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Deborah Hewitt as a director on 1 March 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
10 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 509,078
28 Apr 2015 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU
28 Apr 2015 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU
17 Apr 2015 CH01 Director's details changed for Mr David Alun Hughes on 12 September 2014
28 Dec 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2014
15 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
05 Aug 2014 AP01 Appointment of Mr David Alun Hughes as a director on 4 July 2014
30 Jul 2014 MR01 Registration of charge 077655480002, created on 23 July 2014
14 May 2014 TM01 Termination of appointment of Alan Brooks as a director
07 Jan 2014 AP01 Appointment of Deborah Hewitt as a director
04 Jan 2014 AA Full accounts made up to 31 March 2013
25 Oct 2013 TM01 Termination of appointment of James Ong as a director
02 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 509,078
22 Aug 2013 AP01 Appointment of Mr Alan Brooks as a director
06 Aug 2013 AP01 Appointment of Rick Francis as a director
06 Aug 2013 TM01 Termination of appointment of Alan Horton as a director