Advanced company searchLink opens in new window

CHERRYHILL PROPERTIES LIMITED

Company number NI605298

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 2
04 Jul 2011 AP01 Appointment of Peter Conlon as a director
04 Jul 2011 AP01 Appointment of Noreen Conlon as a director
04 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share, allotment of share 29/11/2010
04 Jul 2011 TM01 Termination of appointment of Denise Redpath as a director
04 Jul 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
04 Jul 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 4 July 2011
29 Nov 2010 NEWINC Incorporation