About

Registered Number: 03067246
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Active
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 34 Shannon Way, Evesham, Worcestershire, WR11 3FF

 

Based in Evesham, Cherry Orchard Management (No 2) Ltd was founded on 12 June 1995, it's status is listed as "Active". Cherry Orchard Management (No 2) Ltd has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMS, John Stuart 05 August 2003 - 1
RICHINGS, Philipa Marie 26 June 2019 - 1
BEARCROFT, Paul George 06 March 2012 31 October 2018 1
BROOKS, Mark Francis 06 February 1997 26 February 1999 1
CLINTON, Pauline Estelle 06 February 1997 11 February 2015 1
PARKER, Marilyn 05 July 2003 26 April 2005 1
PARRY, Rachel 27 July 2000 05 August 2003 1
ROBERTSHAW, Gareth 26 February 1999 27 July 2000 1
Secretary Name Appointed Resigned Total Appointments
AMPHLET, Caroline 12 February 2015 25 March 2020 1
SPIERS, Adam Benjamin 02 December 2010 06 March 2012 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
PSC01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 15 March 2019
PSC07 - N/A 15 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 16 April 2015
AP03 - Appointment of secretary 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 27 February 2015
RT01 - Application for administrative restoration to the register 27 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 23 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 16 March 2011
AP03 - Appointment of secretary 14 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 14 August 2001
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
RESOLUTIONS - N/A 21 July 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 14 June 1996
MEM/ARTS - N/A 28 November 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
CERTNM - Change of name certificate 22 November 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.