Advanced company searchLink opens in new window

CHERRY CHILDCARE LIMITED

Company number 08696962

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)
20 Sep 2018 CH01 Director's details changed for Mrs Zoe Denise Rolfe on 4 May 2018
20 Sep 2018 CH01 Director's details changed for Mr Nigel Quintin Rolfe on 4 May 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Mar 2016 SH03 Purchase of own shares.
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
26 Jan 2015 TM01 Termination of appointment of Barry James Rolfe as a director on 15 January 2015
26 Jan 2015 CH01 Director's details changed for Mrs Zoe Denise Ford on 10 January 2015
05 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Supension of resolution 3 passed 21/03/14 in relation to proposed tranfer of 20C ord shares 01/04/2014
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
29 May 2014 MR01 Registration of charge 086969620001
17 Apr 2014 AP01 Appointment of Mrs Rachael Joanne Wolfenden as a director
16 Apr 2014 CH01 Director's details changed for Mr Barry James Rolfe on 7 February 2014
16 Apr 2014 AP01 Appointment of Mrs Patricia Jane Fisher as a director
16 Apr 2014 AP01 Appointment of Mrs Zoe Denise Ford as a director
16 Apr 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
16 Apr 2014 AP01 Appointment of Mr Nigel Quintin Rolfe as a director
27 Mar 2014 SH10 Particulars of variation of rights attached to shares
27 Mar 2014 SH08 Change of share class name or designation
27 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ B & c shares rank pair passu with each other except dividends and held by employee or directors/declaration of dividens 21/03/2014
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 500