Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHAYRUL HUDA |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2022-02-07 |
update account_category MICRO ENTITY => AUDIT EXEMPTION SUBSIDIARY |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2022-01-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-11-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-07-28 |
update statutory_documents SECRETARY APPOINTED MR ROSS ALISTAIR MARVIN |
2020-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KHAYRUL HUDA |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT |
2020-06-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-08 |
update statutory_documents ADOPT ARTICLES 20/05/2020 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-01-21 |
update statutory_documents DIRECTOR APPOINTED MR KHAYRUL HUDA |
2020-01-21 |
update statutory_documents SECRETARY APPOINTED MR KHAYRUL HUDA |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS TROTT |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORBON INVESTMENTS LIMITED |
2019-02-11 |
update statutory_documents CESSATION OF MICHAEL JAMES SHANLY AS A PSC |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update account_ref_month 3 => 12 |
2018-03-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-02-22 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-12 |
update num_mort_outstanding 1 => 0 |
2016-03-12 |
update num_mort_satisfied 0 => 1 |
2016-03-11 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-17 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS MARK TROTT |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TROTT / 17/08/2015 |
2015-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD TUCKER |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GILES |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-05 |
update statutory_documents 28/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-07 |
delete company_previous_name CHERRYSALE LIMITED |
2014-04-03 |
update statutory_documents 28/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED MRS TAMRA BOOTH |
2013-03-28 |
update statutory_documents SECRETARY APPOINTED PAUL JOSEPH GILES |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS TROTT |
2013-03-04 |
update statutory_documents 28/02/13 FULL LIST |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 28/02/12 FULL LIST |
2011-09-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 28/02/11 FULL LIST |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 28/02/2010 |
2010-07-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TROTT / 28/02/2010 |
2009-12-14 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS MARK TROTT |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE |
2009-07-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT ASKIN |
2009-06-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents SECRETARY APPOINTED PETER RICHARD DUNTHORNE |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-25 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1998-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-27 |
update statutory_documents SECRETARY RESIGNED |
1998-07-27 |
update statutory_documents SECRETARY RESIGNED |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
1996-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-04-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents COMPANY NAME CHANGED
CHERRYSALE LIMITED
CERTIFICATE ISSUED ON 31/03/94 |
1994-03-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/94 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1994-03-18 |
update statutory_documents ADOPT MEM AND ARTS 04/03/94 |
1994-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |