CHERRYDOWN CONSULTING LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID AVENT

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD OVENDEN / 18/01/2010

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PETER RICHARD OVENDEN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ALCAIT LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY BRANKSOME CORPORATE SERVICES LIMITED

View Document

17/06/0817 June 2008 SECRETARY APPOINTED DAVID JOHN AVENT

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
118 COLLIER ROW ROAD
ROMFORD
ESSEX
RM5 2BB

View Document

17/01/0717 January 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