Advanced company searchLink opens in new window

CHERRYWOOD REFURBISHMENTS LIMITED

Company number 10285129

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)
25 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
19 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
04 Mar 2022 PSC04 Change of details for Mr Steve Weekes as a person with significant control on 4 March 2022
04 Mar 2022 PSC04 Change of details for Mrs Kirsten Amy Sales as a person with significant control on 4 March 2022
04 Mar 2022 PSC04 Change of details for Mr Jonathan Paul Sales as a person with significant control on 4 March 2022
04 Mar 2022 CH01 Director's details changed for Mr Steve Weekes on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from 2nd Floor 41 Fore Street Hertford Hertfordshire SG14 1AL England to Unit 4 Priory Wharf Priory Street Hertford Hertfordshire SG14 1RJ on 4 March 2022
04 Mar 2022 CH01 Director's details changed for Mr Jonathan Paul Sales on 4 March 2022
14 Jul 2021 AA Total exemption full accounts made up to 30 December 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
28 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 December 2019
02 Jun 2020 AP01 Appointment of Mr Steve Weekes as a director on 30 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
31 Oct 2019 PSC01 Notification of Kirstan Sales as a person with significant control on 30 April 2018
31 Oct 2019 PSC04 Change of details for Jonathan Paul Sales as a person with significant control on 30 April 2018
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 99
25 Oct 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
23 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 18/07/2018
17 Oct 2019 PSC01 Notification of Steve Weekes as a person with significant control on 30 April 2018
17 Oct 2019 PSC01 Notification of Kirsten Sales as a person with significant control on 30 April 2018
17 Oct 2019 PSC04 Change of details for Jonathan Paul Sales as a person with significant control on 30 April 2018
15 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £98 being part of accumulated revenue reserves be capitalised 30/04/2018