CHERRY MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09308047 |
Category | Private Limited Company |
Incorporated | 12 Nov 2014 |
Age | 9 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CHERRY MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 09308047. It was incorporated 9 years, 6 months, 19 days ago, on 12 November 2014. The company address is 4 Cherry Mews, Christchurch, BH23 4FF, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
Old address: 5 Cherry Mews Christchurch Dorset BH23 4FF England
New address: 4 Cherry Mews Christchurch BH23 4FF
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Wilson
Notification date: 2023-04-10
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Wilson
Appointment date: 2023-04-10
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-18
Psc name: Peter Douglas Symes
Documents
Notification of a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Robert Fowler
Notification date: 2022-07-18
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-18
Officer name: Mr Joseph Robert Fowler
Documents
Change person director company with change date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-18
Officer name: Mr Christopher Roy Fox
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Poppy Isabella Prosser
Termination date: 2017-03-20
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 27 Jan 2016
Action Date: 26 Jan 2015
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2015-01-26
Documents
Capital allotment shares
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-01-20
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-20
Officer name: Mr Christopher Roy Fox
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Poppy Isabella Prosser
Appointment date: 2016-01-20
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-01-14
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin William Rawlings
Termination date: 2016-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Lewis Rawlings
Termination date: 2016-01-01
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-11
Officer name: Mr Peter Douglas Symes
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-11
Old address: 302 Charminster Road Bournemouth Dorset BH8 9RU
New address: 5 Cherry Mews Christchurch Dorset BH23 4FF
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Some Companies
8 AIGBURTH DRIVE,LIVERPOOL,L17 3AA
Number: | 11297786 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
70 ERSKINE HILL,FALKIRK,FK2 0UQ
Number: | SC504340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAT TONI'S (GLOUCESTER) LIMITED
23 ST. ALDATE STREET,GLOUCESTER,GL1 1RP
Number: | 08793898 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA
Number: | 10342732 |
Status: | ACTIVE |
Category: | Private Limited Company |
12B OLD MILLS INDUSTRIAL ESTATE OLD MILLS,BRISTOL,BS39 7SU
Number: | 03632280 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEAST COLLECTION SERVICES LTD
23 KING STREET,RAMSGATE,CT11 8NP
Number: | 11350984 |
Status: | ACTIVE |
Category: | Private Limited Company |