About

Registered Number: 00612446
Date of Incorporation: 06/10/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: 8 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Having been setup in 1958, Cherry Hill Homes Ltd has its registered office in Gerrards Cross in Buckinghamshire, it's status in the Companies House registry is set to "Active". This business has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 31 May 2017
AA01 - Change of accounting reference date 25 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 03 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 29 April 2014
AP01 - Appointment of director 27 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 October 2008
353 - Register of members 30 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 06 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 October 1999
AUD - Auditor's letter of resignation 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 13 October 1998
225 - Change of Accounting Reference Date 12 October 1998
287 - Change in situation or address of Registered Office 31 December 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 28 October 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
RESOLUTIONS - N/A 14 March 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 16 July 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 24 November 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 28 October 1991
288 - N/A 17 May 1991
AA - Annual Accounts 02 November 1990
363a - Annual Return 02 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 09 January 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 15 February 1989
288 - N/A 03 February 1989
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
288 - N/A 04 June 1987
288 - N/A 02 June 1987
288 - N/A 29 May 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 10 December 1986
288 - N/A 14 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
288 - N/A 11 June 1986
MISC - Miscellaneous document 06 October 1958

Mortgages & Charges

Description Date Status Charge by
Standard security registered in scotland on 7.1.85. 14 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.