CHERRYDUCK LIMITED

06729153
170A-172 HIGH STREET RAYLEIGH ESSEX SS6 7BS

Documents

Documents
Date Category Description Pages
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Mar 2024 resolution Resolution 1 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
07 Nov 2023 officers Change of particulars for director (Mr Jeremy Patrick Furlong) 2 Buy now
17 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jun 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jun 2023 officers Appointment of director (Mr Neil Ginsburg) 2 Buy now
24 Mar 2023 accounts Annual Accounts 9 Buy now
10 Feb 2023 officers Termination of appointment of director (Kimberlee Hanson Hanson) 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Nov 2022 officers Termination of appointment of director (Kevin Tewis Allen) 1 Buy now
16 May 2022 officers Appointment of director (Mr Thomas Stephen Smith) 2 Buy now
03 Feb 2022 officers Appointment of director (Miss Kimberlee Hanson Hanson) 2 Buy now
03 Dec 2021 accounts Annual Accounts 9 Buy now
01 Dec 2021 officers Termination of appointment of director (Joel French) 1 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2021 officers Appointment of director (Mr Kevin Tewis Allen) 2 Buy now
01 Apr 2021 accounts Annual Accounts 9 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2020 officers Termination of appointment of director (Andrew Boswell) 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Simon Charles Fordham) 1 Buy now
15 May 2020 officers Appointment of director (Mrs Michelle Vellacott) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Kim French) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Michelle Vellacott) 1 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2019 officers Change of particulars for director (Mr James Stephen Vellacott) 2 Buy now
17 May 2019 officers Change of particulars for director (Mrs Michelle Vellacott) 2 Buy now
17 May 2019 officers Change of particulars for director (Mrs Michelle Vellacott) 2 Buy now
02 May 2019 officers Appointment of director (Mr Andrew Boswell) 2 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Jeremy Furlong) 2 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Jeremy Furlong) 2 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2017 capital Return of Allotment of shares 11 Buy now
05 Oct 2017 capital Return of Allotment of shares 11 Buy now
03 Oct 2017 resolution Resolution 2 Buy now
17 Jan 2017 officers Appointment of director (Mr Simon Charles Fordham) 2 Buy now
02 Dec 2016 accounts Annual Accounts 6 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 resolution Resolution 3 Buy now
10 Feb 2016 mortgage Registration of a charge 5 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
21 Oct 2015 annual-return Annual Return 10 Buy now
21 Oct 2015 officers Change of particulars for director (Ms Kim Knight) 2 Buy now
16 Oct 2015 officers Change of particulars for director (Mr James Stephen Vellacott) 2 Buy now
30 Oct 2014 annual-return Annual Return 10 Buy now
18 Jun 2014 accounts Annual Accounts 6 Buy now
16 Jun 2014 resolution Resolution 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 capital Return of Allotment of shares 11 Buy now
23 May 2014 resolution Resolution 2 Buy now
23 May 2014 resolution Resolution 1 Buy now
23 May 2014 capital Return of Allotment of shares 6 Buy now
23 May 2014 resolution Resolution 1 Buy now
23 May 2014 resolution Resolution 1 Buy now
21 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 May 2014 officers Appointment of director (Mr Jeremy Furlong) 2 Buy now
19 May 2014 officers Appointment of director (Mr Joel French) 2 Buy now
19 May 2014 officers Appointment of director (Ms Kim Knight) 2 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
14 Aug 2013 officers Change of particulars for director (Michelle Grant) 2 Buy now
14 Aug 2013 officers Appointment of director (Mr James Stephen Vellacott) 2 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
15 Nov 2012 officers Change of particulars for director (Michelle Grant) 2 Buy now
02 Jul 2012 accounts Annual Accounts 2 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
29 Jul 2011 accounts Annual Accounts 2 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
10 Jun 2010 accounts Annual Accounts 2 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Michelle Grant) 2 Buy now
21 Oct 2008 incorporation Incorporation Company 19 Buy now