CHERRYMARK DESIGN LIMITED

05659921
47 BATTENHALL AVENUE WORCESTER ENGLAND WR5 2HN

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2020 accounts Annual Accounts 10 Buy now
28 Sep 2020 officers Termination of appointment of secretary (Anthony Edward Cox) 1 Buy now
21 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 11 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Sep 2018 accounts Annual Accounts 10 Buy now
06 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2018 capital Return of Allotment of shares 4 Buy now
17 Aug 2018 capital Return of Allotment of shares 4 Buy now
17 Aug 2018 resolution Resolution 42 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
24 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
26 Dec 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
22 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
25 Dec 2013 annual-return Annual Return 3 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
28 Dec 2010 annual-return Annual Return 3 Buy now
28 Dec 2010 officers Change of particulars for director (Edward William Dugard Cox) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Edward William Dugard Cox) 2 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
27 Dec 2007 annual-return Return made up to 21/12/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
26 Jan 2006 officers New secretary appointed 2 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
21 Dec 2005 incorporation Incorporation Company 18 Buy now