CHEERYBLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

14/03/2414 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

03/11/233 November 2023 Register(s) moved to registered inspection location Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

02/11/232 November 2023 Register inspection address has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

11/10/2311 October 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 More London Place London SE1 2AF on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Statement of capital on 2023-09-25

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Mona He as a director on 2021-09-21

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED ADAM JOEL JOSEPH

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HASSON

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES PIPPIN / 29/01/2015

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ADOPT ARTICLES 02/04/2014

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED MACQUARIE INVESTOR PRODUCTS (UK) LIMITED
CERTIFICATE ISSUED ON 11/03/14

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR NEIL NISSIM HASSON

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKAMAN

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MAGILL

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PLEWMAN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED NIKOLAUS WOLOSZCZUK

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR KENNETH JAMES PIPPIN

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MR PAUL CHRISTIAN PLEWMAN

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BARRACK

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 SECRETARY APPOINTED OLIVIA ANN SHEPHERD

View Document

02/12/132 December 2013 05/11/13 STATEMENT OF CAPITAL GBP 10001.00

View Document

12/06/1312 June 2013 03/05/13 STATEMENT OF CAPITAL GBP 10003.00

View Document

12/06/1312 June 2013 03/05/13 STATEMENT OF CAPITAL GBP 10002.00

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

18/03/1318 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 10005.00

View Document

18/03/1318 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 10004.00

View Document

07/02/137 February 2013 DIRECTOR APPOINTED PAUL ALAN JACKAMAN

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANN-MAREE GREENE

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED JANE ELIZABETH MAGILL

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
LEVEL 25 CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9HD

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 SECRETARY APPOINTED HELEN LOUISE EVERITT

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN BARRACK / 04/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MAREE GREENE / 03/12/2009

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR NICOLAS SEELEY

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ANN-MAREE GREENE

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS SEELEY / 01/08/2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/11/087 November 2008 SECRETARY APPOINTED DOMINIC TAN

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE

View Document

02/10/082 October 2008 DIRECTORS AUTHORITY 25/09/2008

View Document

08/05/088 May 2008 ADOPT ARTICLES 30/04/2008

View Document

05/03/085 March 2008 ADOPT ARTICLES 12/02/2008

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED
24/10/07

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 S80A AUTH TO ALLOT SEC 26/09/07

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company