CHERRY MEWS MANAGEMENT COMPANY LIMITED

4 Cherry Mews, Christchurch, BH23 4FF, England
StatusACTIVE
Company No.09308047
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-01-26

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-01-20

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-01-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUMISHLEY HOUSE LIMITED

8 AIGBURTH DRIVE,LIVERPOOL,L17 3AA

Number:11297786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CP INDUSTRIES LTD

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

INVIGOR8 EVENTS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:10342732
Status:ACTIVE
Category:Private Limited Company

PROPERTY TRADING LTD

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

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