CHERRY ORCHARD (APARTMENTS) MANAGEMENT COMPANY LIMITED

06373077
L1 HAZEL SUITE, CAERLEON HOUSE MAMHILAD PARK ESTATE PONTYPOOL WALES NP4 0HZ

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2024 officers Appointment of director (Mr Jonathan Mark Bickel) 2 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2024 officers Termination of appointment of director (Susan Wynne) 1 Buy now
15 Jan 2024 accounts Annual Accounts 3 Buy now
15 Nov 2023 officers Termination of appointment of director (Patricia Jean Jones) 1 Buy now
15 Nov 2023 officers Appointment of director (Mr Colin Edward Peters) 2 Buy now
16 May 2023 officers Appointment of director (Ms Shaunna Anita Rees) 2 Buy now
18 Apr 2023 officers Change of particulars for director (Mrs Susan Wynne) 2 Buy now
18 Apr 2023 officers Change of particulars for director (Mrs Patricia Jean Jones) 2 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2023 officers Termination of appointment of director (Brian Bevan) 1 Buy now
13 Jan 2023 accounts Annual Accounts 3 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2018 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 12 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 accounts Annual Accounts 12 Buy now
06 Aug 2015 annual-return Annual Return 7 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
18 Aug 2014 annual-return Annual Return 7 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
02 Aug 2013 annual-return Annual Return 7 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 accounts Annual Accounts 6 Buy now
03 Dec 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 annual-return Annual Return 7 Buy now
18 Aug 2011 officers Appointment of director (Mrs Patricia Jean Jones) 2 Buy now
18 Aug 2011 officers Appointment of director (Mrs Susan Wynne) 2 Buy now
18 Aug 2011 officers Appointment of director (Mr Brian Bevan) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Martin Taylor) 1 Buy now
18 Aug 2011 officers Termination of appointment of director (Stuart Rodden) 1 Buy now
17 Aug 2011 capital Return of Allotment of shares 4 Buy now
17 Aug 2011 resolution Resolution 16 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Stuart Rodden) 1 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 accounts Annual Accounts 7 Buy now
22 Oct 2009 officers Termination of appointment of director (Christopher Edge) 1 Buy now
23 Sep 2009 annual-return Return made up to 17/09/09; full list of members 4 Buy now
12 Jun 2009 accounts Annual Accounts 3 Buy now
03 Feb 2009 annual-return Return made up to 17/09/08; full list of members; amend 8 Buy now
03 Feb 2009 address Location of register of members 1 Buy now
17 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2008 officers Director appointed martin jeffrey taylor 7 Buy now
20 Nov 2008 officers Director appointed christopher edge 5 Buy now
20 Nov 2008 officers Secretary appointed stuart rodden 2 Buy now
15 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
16 Apr 2008 officers Appointment terminate, director and secretary annette gregory logged form 1 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
20 Nov 2007 officers New director appointed 3 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
17 Sep 2007 incorporation Incorporation Company 20 Buy now