CHERRY BLOSSOM PROPERTIES LTD

18 Eleanor Crescent, London, NW7 1AH, England
StatusACTIVE
Company No.10012039
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHERRY BLOSSOM PROPERTIES LTD is an active private limited company with number 10012039. It was incorporated 8 years, 3 months, 13 days ago, on 18 February 2016. The company address is 18 Eleanor Crescent, London, NW7 1AH, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Julian Kalms

Change date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-28

Charge number: 100120390005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100120390002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100120390001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-01

Charge number: 100120390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-29

Charge number: 100120390003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 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: 08 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Julian Kalms

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-08

New address: 18 Eleanor Crescent London NW7 1AH

Old address: Aston House Cornwall Avenue London N3 1LF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 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: 05 Apr 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 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: 13 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-09

Charge number: 100120390002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-09

Charge number: 100120390001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Kalms

Appointment date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Dan Julian Kalms

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAI FOODS UK LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11351492
Status:ACTIVE
Category:Private Limited Company

DERBY MANUFACTURING UTC

DERBY MANUFACTURING UTC 3 LOCOMOTIVE WAY,DERBY,DE24 8PU

Number:08289534
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FARHIYA FARAWAY LTD

C/O MAS ASSOCIATES LTD SPEAR HOUSE,BURNTWOOD,WS7 3GL

Number:11053023
Status:ACTIVE
Category:Private Limited Company

M.I.M. BUILDING AND PAVING LTD.

10 VENTONLEAGUE HILL,HAYLE,TR27 4EH

Number:06045812
Status:ACTIVE
Category:Private Limited Company

PEERLESS AV UK LIMITED

UNIT 3 WATFORD INTERCHANGE,WATFORD,WD24 4WP

Number:07081725
Status:ACTIVE
Category:Private Limited Company

THINK!PROPERTIES LTD

32 BLACKPOOL ROAD,POULTON-LE-FYLDE,FY6 7QA

Number:09479929
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