BLACK CHERRY CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07512762 |
Category | Private Limited Company |
Incorporated | 01 Feb 2011 |
Age | 13 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BLACK CHERRY CONSULTING LIMITED is an active private limited company with number 07512762. It was incorporated 13 years, 3 months, 29 days ago, on 01 February 2011. The company address is 65 Cotton Lane Cotton Lane, Birmingham, B13 9SE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalind Pearce
Change date: 2021-11-05
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Pearce
Change date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Ms Rosalind Pearce
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Mr Christopher John Pearce
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalind Pearce
Change date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Old address: 2 Clarence Road Moseley Birmingham West Midlands B13 9SX
New address: 65 Cotton Lane Cotton Lane Birmingham B13 9SE
Change date: 2015-02-06
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-06
Officer name: Mr Christopher John Pearce
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalind Venton
Change date: 2013-04-27
Documents
Second filing of form with form type made up date
Date: 05 Mar 2013
Action Date: 01 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-02-01
Form type: AR01
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalind Venton
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Capital allotment shares
Date: 05 Feb 2013
Action Date: 01 May 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom
Change date: 2012-11-06
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Some Companies
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 06594386 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
402 SEASIDE,EASTBOURNE,BN22 7RZ
Number: | 10582254 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10904612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEFTON PARK,BUCKINGHAMSHIRE,SL2 4HD
Number: | 02332239 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER LEISURE DEVELOPMENTS LIMITED
13 SALTERS ROAD,KING'S LYNN,PE30 4HF
Number: | 07106172 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COLLINGWOOD ROAD,ESSEX,CM8 2DY
Number: | 04302347 |
Status: | ACTIVE |
Category: | Private Limited Company |