CHERISH PROPERTY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to One Express 1 George Leigh Street Manchester M4 5DL on 2023-10-24

View Document

24/10/2324 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Resolutions

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2021-10-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 COMPANY NAME CHANGED CHERISH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ UNITED KINGDOM

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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