About

Registered Number: 05120803
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: Ocs Minshull House, Blue Cherry Suite, 67 Wellington Road North,, Stockport, Cheshire, SK4 2LP

 

Established in 2004, Blue Cherry Consultants Ltd have registered office in 67 Wellington Road North,, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILMOHAMUD, Aisha Bibi 06 May 2004 15 December 2006 1
Secretary Name Appointed Resigned Total Appointments
JUDGE, Anthony 06 May 2004 12 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 11 May 2019
CS01 - N/A 06 January 2019
PSC07 - N/A 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 31 December 2013
SH01 - Return of Allotment of shares 28 December 2013
AP01 - Appointment of director 16 November 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 13 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 23 October 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 03 July 2007
353 - Register of members 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 18 January 2006
225 - Change of Accounting Reference Date 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
363s - Annual Return 19 May 2005
225 - Change of Accounting Reference Date 14 March 2005
CERTNM - Change of name certificate 10 December 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.