CHERISH PROPERTIES LIMITED

06546052
12 PAYTON STREET STRATFORD-UPON-AVON ENGLAND CV37 6UA

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 8 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 8 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
09 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 officers Change of particulars for director (Mrs Jill Wright) 2 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
05 Dec 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 officers Change of particulars for director (Mrs Jill Cruxton-Wright) 3 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Jill Cruxton) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
27 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from suites 4 & 5 malvern house new road solihull west midlands B91 3DL 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 335, priory road shirley solihull west midlands B90 1BG 1 Buy now
15 Apr 2008 capital Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
15 Apr 2008 officers Director appointed jill cruxton 2 Buy now
01 Apr 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
01 Apr 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
27 Mar 2008 incorporation Incorporation Company 17 Buy now