CHERRY COURT (HORSHAM) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02264453 |
Category | Private Limited Company |
Incorporated | 03 Jun 1988 |
Age | 36 years |
Jurisdiction | England Wales |
SUMMARY
CHERRY COURT (HORSHAM) MANAGEMENT LIMITED is an active private limited company with number 02264453. It was incorporated 36 years ago, on 03 June 1988. The company address is Penns Cottage Penns Cottage, Steyning, BN44 3LJ, England.
Company Fillings
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Harrower
Termination date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-02
Officer name: William Walker
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Notification of a person with significant control statement
Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 11 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Edith Jones
Termination date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 11 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Pauline Edith Jones
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-01
Old address: 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT
New address: Penns Cottage Horsham Road Steyning BN44 3LJ
Documents
Appoint person secretary company with name date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edwin James Whitford Jenkinson
Appointment date: 2020-12-01
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Peter Jackson
Termination date: 2020-11-30
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Harrower
Appointment date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Walker
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trudi Dawn Sinclair
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Jane Cottis
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Peter Jackson
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daphne Ellen Smith
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian eggby
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/98; full list of members
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 11/03/98 from: 3 cherry court 29 brighton road horsham west sussex RH13 5DH
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/96; full list of members
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/95; no change of members
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/95; change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Feb 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 13/02/94 from: cherry court 29 brighton road horsham west sussex RH13 5DH
Documents
Legacy
Date: 13 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 21 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/11/92; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 23 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/91; full list of members
Documents
Legacy
Date: 07 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 07/04/92 from: 26 selhurst road south norwood SE25 5QF
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 May 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
LAURIE MCILWEE CONSULTING LIMITED
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 09288793 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11483548 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL HOUGHTON ACCOUNTING LIMITED
5 THE OLD PARSONAGE,REDHILL,BS40 5SL
Number: | 04321324 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RED LODGE,WOKING,GU22 0JJ
Number: | 11268935 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CRANBROOK ROAD,ILFORD,IG1 4NH
Number: | 11860269 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, MILLERS LANE,BURTON-ON-TRENT,DE14 2NS
Number: | 06333469 |
Status: | ACTIVE |
Category: | Private Limited Company |