CHERRYFIELD HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-01 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-02 => 2021-04-01
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-06-07 delete address 44-60 CHERRY ORCHARD ROAD EAST CROYDON SURREY UNITED KINGDOM CR0 6BA
2021-06-07 insert address CHERRY ORCHARD HOUSE NO.1 RUTHERFORD WAY MANOR ROYAL GATWICK WEST SUSSEX UNITED KINGDOM RH10 9PF
2021-06-07 update registered_address
2021-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 44-60 CHERRY ORCHARD ROAD EAST CROYDON SURREY CR0 6BA UNITED KINGDOM
2021-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JOHN RUDHAM / 26/05/2021
2021-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE RUDHAM / 26/05/2021
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILES JOHN RUDHAM / 26/05/2021
2021-02-07 update accounts_last_madeup_date 2019-03-28 => 2020-04-02
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update num_mort_charges 0 => 3
2021-02-07 update num_mort_outstanding 0 => 3
2020-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/20
2020-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095849440003
2020-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095849440001
2020-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095849440002
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-28
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-28 update statutory_documents SECRETARY APPOINTED MS CHARLOTTE LOUISE RUDHAM
2018-12-06 update accounts_last_madeup_date 2017-03-30 => 2018-03-29
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => GROUP
2016-12-19 update account_ref_month 5 => 3
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2017-02-11 => 2017-12-31
2016-11-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-15 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/03/2016
2016-06-07 insert sic_code 46320 - Wholesale of meat and meat products
2016-06-07 update returns_last_madeup_date null => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-25 update statutory_documents 11/05/16 FULL LIST
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JOHN RUDHAM / 16/10/2015
2015-08-21 update statutory_documents 30/07/15 STATEMENT OF CAPITAL GBP 36850
2015-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION