Cherry Cottage Enterprise Ltd was founded on 03 September 2007 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMILEY, Anthony Evan | 03 September 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Myola | 01 September 2013 | 03 November 2016 | 1 |
SMILEY, Maud | 03 September 2007 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 28 September 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 16 September 2017 | |
AA - Annual Accounts | 31 December 2016 | |
TM02 - Termination of appointment of secretary | 03 November 2016 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
TM02 - Termination of appointment of secretary | 01 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AP03 - Appointment of secretary | 18 September 2013 | |
AD01 - Change of registered office address | 18 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 04 November 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 February 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 24 October 2008 | |
225 - Change of Accounting Reference Date | 05 December 2007 | |
NEWINC - New incorporation documents | 03 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 23 February 2010 | Outstanding |
N/A |
Legal charge | 03 April 2009 | Outstanding |
N/A |
Legal charge | 03 April 2009 | Outstanding |
N/A |