CHERRY ORCHARD ESTATES LIMITED - History of Changes


DateDescription
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDREW IAN DRUMMOND / 24/06/2022
2022-01-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-23 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-07-07 update num_mort_outstanding 3 => 0
2021-07-07 update num_mort_satisfied 0 => 3
2021-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082879840001
2021-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082879840002
2021-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082879840003
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-04 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-02 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 2 => 3
2019-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082879840003
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 1 => 2
2018-07-07 update num_mort_outstanding 1 => 2
2018-06-07 delete address WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH BH8 8DY
2018-06-07 insert address 19 HAVEN ROAD CANFORD CLIFFS POOLE UNITED KINGDOM BH13 7LE
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-06-07 update reg_address_care_of FIRST FLOOR => null
2018-06-07 update registered_address
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082879840002
2018-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O FIRST FLOOR WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH BH8 8DY
2018-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN SIDEN
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDREW IAN DRUMMOND / 05/04/2017
2018-05-08 update statutory_documents CESSATION OF LEGIS TRUST LIMITED AS TRUSTEE OF THE JONICAHO GUERNSEY TRUST AS A PSC
2018-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082879840001
2017-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUSSAGE ACCOUNTING SERVICES LTD
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-07-13 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEEWISE FINANCIAL SOLUTIONS LTD / 03/12/2015
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8DY
2015-08-08 insert address WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH BH8 8DY
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-17 update statutory_documents 30/06/15 FULL LIST
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN SIDEN / 05/12/2014
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address WOODLAND POINT WOOTTON MOUNT BOURNEMOUTH BH1 1PJ
2015-04-07 insert address WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8DY
2015-04-07 update reg_address_care_of null => FIRST FLOOR
2015-04-07 update registered_address
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM, WOODLAND POINT WOOTTON MOUNT, BOURNEMOUTH, BH1 1PJ
2014-08-07 delete address WOODLAND POINT WOOTTON MOUNT BOURNEMOUTH ENGLAND BH1 1PJ
2014-08-07 insert address WOODLAND POINT WOOTTON MOUNT BOURNEMOUTH BH1 1PJ
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-09 => 2015-08-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-28 update statutory_documents CORPORATE SECRETARY APPOINTED BEEWISE FINANCIAL SOLUTIONS LTD
2014-07-28 update statutory_documents 30/06/14 FULL LIST
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE NORMAN
2014-07-24 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 110
2014-07-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-14 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 100
2013-08-01 delete address 70 SEABOURNE ROAD BOURNEMOUTH DORSET ENGLAND BH5 2HT
2013-08-01 insert address WOODLAND POINT WOOTTON MOUNT BOURNEMOUTH ENGLAND BH1 1PJ
2013-08-01 insert sic_code 68100 - Buying and selling of own real estate
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date null => 2013-06-30
2013-08-01 update returns_next_due_date 2013-12-07 => 2014-07-28
2013-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM, 70 SEABOURNE ROAD, BOURNEMOUTH, DORSET, BH5 2HT, ENGLAND
2013-07-05 update statutory_documents SECRETARY APPOINTED MRS DIANE NORMAN
2013-07-05 update statutory_documents 30/06/13 FULL LIST
2013-06-24 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY JOHN SIDEN
2012-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION