CHERRY BLOSSOM GATE LETTINGS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Compulsory strike-off action has been discontinued |
| 21/10/2521 October 2025 New | Compulsory strike-off action has been discontinued |
| 18/10/2518 October 2025 New | Accounts for a dormant company made up to 2024-10-30 |
| 18/10/2518 October 2025 New | Registered office address changed from A the Old Mint, Pound Road, Aldershot Pound Road Aldershot GU12 4LR England to 52 Queens Rd Queens Road Aldershot GU11 3JD on 2025-10-18 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-18 with updates |
| 30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
| 04/09/244 September 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 26/04/2426 April 2024 | Registered office address changed from Oak Lodge Coldharbour Lane West End Woking GU24 9QN England to A the Old Mint, Pound Road, Aldershot Pound Road Aldershot GU12 4LR on 2024-04-26 |
| 15/04/2415 April 2024 | Elect to keep the directors' residential address register information on the public register |
| 15/04/2415 April 2024 | Withdrawal of the directors' residential address register information from the public register |
| 15/04/2415 April 2024 | Director's details changed for Mr Joseph David Sturm on 2024-04-15 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/04/233 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 08/11/228 November 2022 | Registered office address changed from Valley End Farm Valley End Chobham Woking Surrey GU24 8TE United Kingdom to Oak Lodge Coldharbour Lane West End Woking GU24 9QN on 2022-11-08 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
| 26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | Change of details for Mr Joseph David Sturm as a person with significant control on 2021-11-02 |
| 02/11/212 November 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Valley End Farm Valley End Chobham Woking Surrey GU24 8TE on 2021-11-02 |
| 02/11/212 November 2021 | Director's details changed for Mr Joseph David Sturm on 2021-11-02 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 19/10/2019 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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