CHERRYFLEX PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Termination of appointment of Rupert John Guppy as a director on 2023-01-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Peter Anthony Dunne as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Stephen Nicholas Chafer as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY ROBERTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH THOMAS

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 14 VENTNOR ROAD VENTNOR ROAD APSE HEATH SANDOWN PO36 0JT ENGLAND

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MRS KAY BEVERLY GINGELL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR RUPERT JOHN GUPPY

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALDRON

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK MANN

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR EDWARD JOHN WILLIAM BRENNAN

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN KIRTON-VAUGHAN

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR MICHAEL RICHARD CROSS

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR STEPHEN NICHOLAS CHAFER

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MS WENDY DIANNE ROBERTS

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 9 MERRIE GARDENS LAKE SANDOWN ISLE OF WIGHT PO36 9QD

View Document

13/04/1613 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/04/156 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1424 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED ROBERT SHAW WALDRON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED DEREK JOHN MANN

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VEY

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARION MANN

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BAMBER

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LILIAN VEY / 25/03/2010

View Document

25/04/1025 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL THOMAS / 25/03/2010

View Document

25/04/1025 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION MANN / 25/03/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN JAMES BAMBER / 25/03/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WILLIAM ROBERT KIRTON-VAUGHAN / 25/03/2010

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM C/O 17 NEWPORT ROAD LAKE SANDOWN ISLE OF WIGHT PO36 9LW

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O 22 ST MARTINS HOUSE CLARENCE PARADE SOUTHSEA PO5 2EZ

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/05/085 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KENNETH THOMAS / 30/04/2008

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 25/03/06; CHANGE OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 25/03/04; NO CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 25/03/02; CHANGE OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 25/03/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 25/03/96; CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 EXEMPTION FROM APPOINTING AUDITORS 06/01/96

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR

View Document

22/06/9422 June 1994 ADOPT MEM AND ARTS 05/05/94

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/03/9425 March 1994 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