About

Registered Number: 08168795
Date of Incorporation: 06/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, ME17 4BA,

 

Go Cherry Ltd was registered on 06 August 2012. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Allen, Nicholas, Brooks, Alastair Henry, Borley, Robert John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Alastair Henry 18 July 2017 - 1
BORLEY, Robert John 09 October 2012 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Nicholas 09 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 23 September 2017
CS01 - N/A 23 September 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 September 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 26 August 2015
AUD - Auditor's letter of resignation 05 August 2015
AUD - Auditor's letter of resignation 24 July 2015
AA - Annual Accounts 22 July 2015
RESOLUTIONS - N/A 20 February 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 07 February 2014
AR01 - Annual Return 22 August 2013
AA01 - Change of accounting reference date 06 November 2012
AP01 - Appointment of director 05 November 2012
AP03 - Appointment of secretary 25 October 2012
RESOLUTIONS - N/A 23 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2012
SH08 - Notice of name or other designation of class of shares 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AP01 - Appointment of director 23 October 2012
NEWINC - New incorporation documents 06 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.