- Company Overview for CHERRYVIEW CORPORATION LIMITED (11529903)
- Filing history for CHERRYVIEW CORPORATION LIMITED (11529903)
- People for CHERRYVIEW CORPORATION LIMITED (11529903)
- More for CHERRYVIEW CORPORATION LIMITED (11529903)
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) |
---|---|---|---|
15 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Feb 2023 | AD01 | Registered office address changed from 14 Meer End Kings Norton Birmingham B38 9TX to Flat 8, Prince of Wales Court 227-229 Kingsway Hove BN3 4HF on 13 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Laura Anne Trezise as a director on 10 February 2023 | |
29 Sep 2022 | PSC01 | Notification of Stephen Mark Greenspan as a person with significant control on 19 September 2022 | |
29 Sep 2022 | PSC07 | Cessation of Laura Anne Trezise as a person with significant control on 19 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Stephen Mark Greenspan as a director on 19 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
14 Jul 2020 | AP01 | Appointment of Miss Laura Anne Trezise as a director on 19 June 2020 | |
14 Jul 2020 | PSC01 | Notification of Laura Anne Trezise as a person with significant control on 19 June 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 7 Ruskin Grove Bredbury Stockport SK6 1DP England to 14 Meer End Kings Norton Birmingham B38 9TX on 14 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
14 Jul 2020 | PSC07 | Cessation of Shaun Alan Paul Buxton as a person with significant control on 19 June 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Shaun Alan Paul Buxton as a director on 19 June 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|