BLACK CHERRY CONSULTING LIMITED

65 Cotton Lane Cotton Lane, Birmingham, B13 9SE, England
StatusACTIVE
Company No.07512762
CategoryPrivate Limited Company
Incorporated01 Feb 2011
Age13 years, 3 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalind Venton

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Feb 2013

Action Date: 01 May 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-05-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.L. LUXURY UK LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:06594386
Status:LIQUIDATION
Category:Private Limited Company

CARE+EASTSUSSEX LTD

402 SEASIDE,EASTBOURNE,BN22 7RZ

Number:10582254
Status:ACTIVE
Category:Private Limited Company

GOLALLEY LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10904612
Status:ACTIVE
Category:Private Limited Company

HITACHI VANTARA LIMITED

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

SCHOOLSERVE LIMITED

7 COLLINGWOOD ROAD,ESSEX,CM8 2DY

Number:04302347
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