CHERRY ORCHARD SOUTHMINSTER (RTM) LIMITED

05940775
11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 3 Buy now
24 Nov 2021 accounts Annual Accounts 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 8 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 8 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 8 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Sep 2017 accounts Annual Accounts 8 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 officers Appointment of corporate secretary (Essex Properties Limited) 2 Buy now
03 Aug 2016 officers Termination of appointment of secretary (James Victor Sullivan) 1 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
11 Sep 2014 accounts Annual Accounts 8 Buy now
14 Oct 2013 accounts Annual Accounts 8 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 officers Appointment of secretary (Mr James Victor Sullivan) 1 Buy now
07 Jun 2013 officers Termination of appointment of secretary (Carol Sullivan) 1 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 8 Buy now
23 Nov 2011 accounts Annual Accounts 8 Buy now
29 Sep 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 officers Change of particulars for director (Robert William Mansfield) 3 Buy now
04 Aug 2011 officers Change of particulars for director (Nicola Jane Humphreys) 3 Buy now
08 Oct 2010 officers Appointment of director (Robert William Mansfield) 3 Buy now
08 Oct 2010 officers Termination of appointment of director (Robert Mansfield) 2 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for director (Robert William Mansfield) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Nicola Jane Humphreys) 2 Buy now
01 Sep 2010 accounts Annual Accounts 8 Buy now
10 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2010 officers Appointment of secretary (Carol Sullivan) 3 Buy now
10 Jan 2010 officers Termination of appointment of secretary (Robert Mansfield) 2 Buy now
10 Oct 2009 accounts Annual Accounts 8 Buy now
02 Oct 2009 annual-return Annual return made up to 20/09/09 2 Buy now
02 Oct 2009 officers Appointment terminated director lenoard anderson 1 Buy now
13 Oct 2008 accounts Annual Accounts 8 Buy now
09 Oct 2008 annual-return Annual return made up to 20/09/08 3 Buy now
09 Jul 2008 accounts Annual Accounts 3 Buy now
02 Jul 2008 accounts Accounting reference date shortened from 29/02/2008 to 28/02/2007 1 Buy now
05 Mar 2008 accounts Prev ext from 30/09/2007 to 29/02/2008 1 Buy now
02 Oct 2007 annual-return Annual return made up to 20/09/07 2 Buy now
16 Nov 2006 officers New director appointed 1 Buy now
16 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: 31 corsham street london N1 6DR 1 Buy now
20 Sep 2006 incorporation Incorporation Company 27 Buy now