CHERRYCROFT HOLMER GREEN LIMITED - GREAT MISSENDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-06 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Officers. Appointment date: 2023-04-11. Officer name: Ms Vanessa Mary Wilson. 2023-04-11 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Address. Old address: 106 Princes Avenue London NW9 9JD England. New address: Wrights House 102-104 High Street Great Missenden HP16 0BE. Change date: 2022-08-16. 2022-08-16 View Report
Confirmation statement. Statement with updates. 2022-06-13 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Address. Old address: 25 Glover Road Pinner Middlesex HA5 1LQ. New address: 106 Princes Avenue London NW9 9JD. Change date: 2021-09-30. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type micro entity. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2020-06-06 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type micro entity. 2018-12-15 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2017-12-23 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2016-12-24 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Officers. Appointment date: 2016-02-17. Officer name: Mrs Margaret Anne Randall. 2016-02-24 View Report
Officers. Officer name: Joyce Elizabeth Ann Collier. Termination date: 2016-01-12. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-06-21 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Officers. Officer name: David Churchyard. 2014-05-31 View Report
Accounts. Accounts type total exemption small. 2013-10-18 View Report
Officers. Officer name: Andrew James Robertson. 2013-10-09 View Report
Officers. Officer name: Sian Elizabeth James. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Officers. Officer name: Joyce Elizabeth Ann Collier. 2012-10-05 View Report
Accounts. Accounts type total exemption full. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type total exemption full. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Officers. Officer name: Heather Pointer. 2011-02-07 View Report
Accounts. Accounts type total exemption full. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Officers. Officer name: Heather Lilian Pointer. Change date: 2010-05-31. 2010-06-22 View Report
Officers. Change date: 2010-05-31. Officer name: David Churchyard. 2010-06-22 View Report
Accounts. Accounts type total exemption full. 2009-08-08 View Report
Annual return. Legacy. 2009-06-05 View Report
Accounts. Accounts type total exemption full. 2008-10-07 View Report
Annual return. Legacy. 2008-07-01 View Report
Annual return. Legacy. 2007-09-22 View Report
Officers. Description: New secretary appointed. 2007-09-21 View Report
Accounts. Accounts type total exemption full. 2007-09-10 View Report
Accounts. Accounts type total exemption full. 2006-10-23 View Report
Officers. Description: Secretary resigned;director resigned. 2006-08-16 View Report
Annual return. Legacy. 2006-06-26 View Report