Advanced company searchLink opens in new window

CHERUBIM BLOSSOMS LIMITED

Company number 09132599

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)
28 Nov 2022 COCOMP Order of court to wind up
18 Oct 2022 AD01 Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 18 October 2022
15 Aug 2022 CS01 Confirmation statement made on 11 March 2022 with updates
14 Jul 2022 CERTNM Company name changed curtis property services LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
05 Jul 2022 AP01 Appointment of Mr Christopher Jones as a director on 11 March 2022
05 Jul 2022 TM01 Termination of appointment of Matthew Curtis as a director on 11 March 2022
05 Jul 2022 PSC07 Cessation of Matthew Curtis as a person with significant control on 11 March 2022
05 Jul 2022 AD01 Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX Wales to 82 Ducie Street Manchester M1 2JQ on 5 July 2022
05 Jul 2022 PSC01 Notification of Christopher Jones as a person with significant control on 11 March 2022
27 Jun 2022 AD01 Registered office address changed from Unit 3 the Barn Fairview Cottage Faringdon SN7 8PN England to 6 Anchor Court Penclawdd Swansea SA4 3GX on 27 June 2022
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
18 Jun 2021 TM01 Termination of appointment of Gordon George Cox as a director on 18 June 2021
18 Jun 2021 PSC07 Cessation of Gordon George Cox as a person with significant control on 18 June 2021
27 May 2021 PSC01 Notification of Matthew Curtis as a person with significant control on 24 May 2021
27 May 2021 AP01 Appointment of Mr Matthew Curtis as a director on 24 May 2021
11 May 2021 AA Unaudited abridged accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
02 Oct 2020 PSC07 Cessation of Matthew Curtis as a person with significant control on 10 September 2020
02 Oct 2020 AP01 Appointment of Mr Gordon George Cox as a director on 10 September 2020
02 Oct 2020 TM01 Termination of appointment of Matthew Curtis as a director on 10 September 2020
02 Oct 2020 PSC01 Notification of Gordon George Cox as a person with significant control on 10 September 2020
30 Jun 2020 AD01 Registered office address changed from 6 Greatorex Street Whitechapel London E1 5NF United Kingdom to Unit 3 the Barn Fairview Cottage Faringdon SN7 8PN on 30 June 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 PSC01 Notification of Matthew Curtis as a person with significant control on 3 March 2020