CHERUBS HOLDINGS LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Officers. Change date: 2021-06-02. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. 2023-01-18 View Report
Officers. Officer name: Mrs Samantha Jane Rhodes. Appointment date: 2022-10-17. 2022-10-20 View Report
Officers. Officer name: Jacqueline Ann Johnson. Termination date: 2022-10-11. 2022-10-14 View Report
Officers. Termination date: 2022-09-30. Officer name: David William Johnson. 2022-10-04 View Report
Officers. Officer name: Mr Richard Henry Smith. Appointment date: 2022-09-30. 2022-10-04 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Officers. Officer name: Robert Harmen Michel Visser. Termination date: 2022-06-27. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Officers. Officer name: Partou Uk Bidco Limited. Appointment date: 2021-06-02. 2021-06-21 View Report
Officers. Officer name: Mr Robert Harmen Michel Visser. Appointment date: 2021-06-02. 2021-06-21 View Report
Officers. Appointment date: 2021-06-02. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. 2021-06-21 View Report
Officers. Officer name: Mr Marcello Christoforo Giovanni Iacono. Appointment date: 2021-06-02. 2021-06-21 View Report
Accounts. Accounts type dormant. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type small. 2019-10-11 View Report
Officers. Change date: 2019-04-17. Officer name: Mrs Jacqueline Ann Johnson. 2019-05-21 View Report
Officers. Officer name: Mr David William Johnson. Change date: 2019-04-17. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type small. 2018-09-07 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Change account reference date company current extended. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Mortgage. Charge number: 1. 2015-09-01 View Report
Mortgage. Charge number: 2. 2015-09-01 View Report
Capital. Capital allotment shares. 2015-08-24 View Report
Officers. Termination date: 2015-08-14. Officer name: Lisa Kate Hughes. 2015-08-18 View Report
Officers. Appointment date: 2015-08-14. Officer name: Mrs Jacqueline Ann Johnson. 2015-08-18 View Report
Officers. Officer name: Mr David William Johnson. Appointment date: 2015-08-14. 2015-08-18 View Report
Officers. Termination date: 2015-08-14. Officer name: Anthony Stephen Hughes. 2015-08-18 View Report
Address. Change date: 2015-08-18. Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT. New address: Ridgway House Progress Way Denton Manchester M34 2GP. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type dormant. 2012-06-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Accounts. Accounts type dormant. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-02-10 View Report