CHERRY COURT MANAGEMENT (SUTTON) LIMITED
Status | ACTIVE |
Company No. | 01302871 |
Category | Private Limited Company |
Incorporated | 16 Mar 1977 |
Age | 47 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHERRY COURT MANAGEMENT (SUTTON) LIMITED is an active private limited company with number 01302871. It was incorporated 47 years, 2 months, 5 days ago, on 16 March 1977. The company address is Mid-Day Court Mid-Day Court, Sutton, SM2 5BN, Surrey, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Warren
Termination date: 2024-05-10
Documents
Termination director company with name termination date
Date: 20 May 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-26
Officer name: Nigel Punter
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Whitehead
Termination date: 2023-01-20
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-14
Officer name: Mr David Pitts
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Ann Mckrell
Termination date: 2023-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Peter Lebihan
Termination date: 2023-11-14
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-08
Officer name: Hannah Johnson
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-08
Officer name: Robert Garth
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Brown
Termination date: 2023-11-08
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-11
Officer name: Mr Khurram Javaid Bajwa
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-22
Officer name: Mrs Alison Gunn
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 26 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rahul Chandrakant Dahya
Appointment date: 2023-01-24
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-23
Officer name: Mr Simone Stoppa
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-23
Officer name: Isabel Klara Smout
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Monika Miotla
Appointment date: 2021-12-22
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrzej Wojciech
Appointment date: 2021-12-22
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-22
Officer name: Anton Carstens
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Savannah Challenger
Appointment date: 2021-11-18
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Ioannidis
Termination date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cecil Sebastian
Appointment date: 2020-09-14
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-14
Officer name: Graham John Peters
Documents
Accounts with accounts type small
Date: 14 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Miss Emily June Worth
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Amanda Jane Jarvis
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amanda Jane Townsley
Change date: 2019-12-04
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iftikhar Ahmed Zaffar Khan
Termination date: 2019-12-04
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Anthony Wyndham-Lewis
Appointment date: 2019-04-10
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: Danielle Bianca Brice
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-04
Officer name: Mr George Bell
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivien Jean Adams
Termination date: 2019-03-04
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Taylor
Appointment date: 2019-01-16
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasmin Rahman
Termination date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Whitehead
Appointment date: 2018-11-14
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN
Old address: C/O C/O Reed and Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ
Documents
Appoint corporate secretary company with name date
Date: 06 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Centro Plc
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Neil Clifford
Termination date: 2018-09-28
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luis Albert De Sousa
Termination date: 2018-09-07
Documents
Termination secretary company with name termination date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stewart Reed
Termination date: 2018-10-01
Documents
Accounts with accounts type small
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Isabel Klara Smout
Appointment date: 2016-09-09
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Hongling Li
Appointment date: 2017-06-21
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosetta Maud Stevens
Termination date: 2017-06-21
Documents
Accounts with accounts type small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Miss Samantha Alison Lydon
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Mr James Mclean
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Nicholas James Alan Davies
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Johnson
Appointment date: 2016-09-29
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Peters
Appointment date: 2016-05-12
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-08
Officer name: Mr Matthew Peter Lebihan
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Clare Massey
Termination date: 2016-09-08
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Parry
Termination date: 2016-07-18
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Micheal Maughan
Termination date: 2016-09-09
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Alan Davies
Appointment date: 2016-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Kate Goblar
Documents
Accounts with accounts type full
Date: 15 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alison Louise Hird
Change date: 2016-02-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Jane Townsley
Appointment date: 2015-03-30
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-04
Officer name: Jeanne Beryl Morris
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-04
Officer name: Miss Gemma Lines
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Louise Evans
Termination date: 2015-03-30
Documents
Accounts with accounts type small
Date: 18 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-05
Officer name: Emma Jane Louise Walker
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Punter
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Liles
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stephen Hinckley
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Neil Clifford
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Danielle Bianca Brice
Change date: 2014-12-01
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Headford
Appointment date: 2013-10-23
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-02
Officer name: Mr Narasimhulu Moovala Sreeramulu
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Kathrine Barrett
Termination date: 2014-07-02
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marion Elsie Louise Ramalingum
Appointment date: 2014-08-27
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-27
Officer name: Marion Rose Watts
Documents
Accounts with accounts type small
Date: 23 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sallie Webb
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Anderson
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Mckrell
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Birte Kopke
Documents
Accounts with accounts type small
Date: 02 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-19
Old address: Reeds and Woods 5 Stafford Road Wallington Surrey SM6 9AJ
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ilona Ewa Kieruzel
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nelly Berova
Documents
Accounts with accounts type full
Date: 11 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Sian Anderson
Documents
Some Companies
242 BASINGSTOKE ROAD,READING,RG2 0HN
Number: | 09862595 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY TRUST SERVICES LIMITED
CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 02636230 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EYPE COTTAGE 45 WALTON BACK LANE,CHESTERFIELD,S42 7LT
Number: | 10193740 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 OSSINGTON CHAMBERS,NEWARK,NG24 1AX
Number: | 05565749 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COLUMBINE COLUMBINE CLOSE,LIVERPOOL,L31 1DW
Number: | 11843646 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD RAGLAN ROAD,ABERGAVENNY,NP7 9AA
Number: | 11116420 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |