CHERRYSTONE MANAGEMENT LIMITED

Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England
StatusDISSOLVED
Company No.05070530
CategoryPrivate Limited Company
Incorporated11 Mar 2004
Age20 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 7 days

SUMMARY

CHERRYSTONE MANAGEMENT LIMITED is an dissolved private limited company with number 05070530. It was incorporated 20 years, 2 months, 27 days ago, on 11 March 2004 and it was dissolved 1 month, 7 days ago, on 30 April 2024. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Old address: 2 Levern Drive Upper Hale Farnham Surrey GU9 0JR United Kingdom

Change date: 2021-12-09

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 29 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Michael Azard Rae

Change date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 29 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Rae

Change date: 2018-12-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 29 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Azard Rae

Change date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: 2 Levern Drive Upper Hale Farnham Surrey GU9 0JR

Old address: Walton Business Centre, 44-46 Terrace Road Unit 20 Walton Business Centre, 44-46 Terrace Road Unit 20 Walton-on-Thames Surrey KT12 2SD KT12 2SD United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Marie Robertson

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-01

Officer name: Judith M Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: C/O Judith Robertson Walton Business Centre 44-46 Terrace Road Suite 28a Walton-on-Thames Surrey KT12 2SD

New address: Walton Business Centre, 44-46 Terrace Road Unit 20 Walton Business Centre, 44-46 Terrace Road Unit 20 Walton-on-Thames Surrey KT12 2SD KT12 2SD

Change date: 2016-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 1St Floor 79 High Street Walton-on-Thames Surrey KT12 1DN

New address: C/O Judith Robertson Walton Business Centre 44-46 Terrace Road Suite 28a Walton-on-Thames Surrey KT12 2SD

Change date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change sail address company with old address

Date: 13 Mar 2013

Category: Address

Type: AD02

Old address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Rae

Change date: 2010-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anton rae

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed judith marie robertson

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 08 Mar 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: unit 203 lansbury estate 102 lower guildford road knaphill woking surrey GU21 2EP

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFZAD MAHMOOD LIMITED

17 HOLKER STREET,KEIGHLEY,BD21 3AP

Number:11253003
Status:ACTIVE
Category:Private Limited Company

AGEMASPARK LTD

UNIT 1 & 2 SANDALL CARR ROAD,DONCASTER,DN3 1QL

Number:04499961
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER MITCHELL LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06124105
Status:ACTIVE
Category:Private Limited Company

DIVERSIFIED GLOBAL LOGISTICS UK LTD

19 LULWORTH CRESCENT,MITCHAM,CR4 3RB

Number:10987191
Status:ACTIVE
Category:Private Limited Company

RED PR LTD

32A EAST STREET, ST IVES,CAMBS,PE27 5PD

Number:06184717
Status:ACTIVE
Category:Private Limited Company

SAVISON LTD

55 BIRKDALE DRIVE,LEEDS,LS17 7RU

Number:07439283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source