Total Documents | 221 |
---|
Total Pages | 1,068 |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with updates |
5 May 2023 | Notification of Bjmcs Holdings Limited as a person with significant control on 26 April 2023 |
5 May 2023 | Cessation of Sarah Jane Taylor as a person with significant control on 26 April 2023 |
5 May 2023 | Cessation of Nigel Quintin Rolfe as a person with significant control on 26 April 2023 |
2 December 2022 | Company name changed cherry nurseries LIMITED\certificate issued on 02/12/22
|
1 December 2022 | Registered office address changed from Cherryvale Nursery Frimley Road Ash Vale Surrey GU12 5NZ to 7a Tekels Park Camberley Surrey GU15 2LE on 1 December 2022 |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 |
6 September 2021 | Confirmation statement made on 2 September 2021 with no updates |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 |
4 September 2020 | Confirmation statement made on 2 September 2020 with updates |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates |
25 June 2019 | Director's details changed for Mrs Sarah Jane Taylor on 24 June 2019 |
25 June 2019 | Change of details for Mrs Sarah Jane Taylor as a person with significant control on 24 June 2019 |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 |
20 September 2018 | Director's details changed for Mrs Sarah Jane Taylor on 20 September 2018 |
20 September 2018 | Change of details for Mr Nigel Quintin Rolfe as a person with significant control on 4 May 2018 |
20 September 2018 | Director's details changed for Mr Nigel Quintin Rolfe on 4 May 2018 |
20 September 2018 | Change of details for Mrs Sarah Jane Taylor as a person with significant control on 20 September 2018 |
3 September 2018 | Confirmation statement made on 2 September 2018 with updates |
2 November 2017 | Sub-division of shares on 20 October 2017 |
2 November 2017 | Sub-division of shares on 20 October 2017 |
2 November 2017 | Change of share class name or designation |
2 November 2017 | Change of share class name or designation |
1 November 2017 | Resolutions
|
1 November 2017 | Particulars of variation of rights attached to shares |
1 November 2017 | Particulars of variation of rights attached to shares |
1 November 2017 | Resolutions
|
25 October 2017 | Total exemption full accounts made up to 31 March 2017 |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 |
8 September 2017 | Confirmation statement made on 2 September 2017 with updates |
8 September 2017 | Sub-division of shares on 22 August 2017 |
8 September 2017 | Confirmation statement made on 2 September 2017 with updates |
8 September 2017 | Sub-division of shares on 22 August 2017 |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
9 August 2017 | Cessation of Jacqueline Rose Rolfe as a person with significant control on 30 June 2017 |
9 August 2017 | Cessation of Jacqueline Rose Rolfe as a person with significant control on 9 August 2017 |
27 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
27 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
27 July 2017 | Purchase of own shares. |
27 July 2017 | Purchase of own shares. |
4 July 2017 | Registration of charge 027443250006, created on 30 June 2017 |
4 July 2017 | Registration of charge 027443250006, created on 30 June 2017 |
22 March 2017 | Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2 March 2017 |
22 March 2017 | Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2 March 2017 |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 January 2015 | Termination of appointment of Barry James Rolfe as a director on 15 January 2015 |
26 January 2015 | Termination of appointment of Barry James Rolfe as a director on 15 January 2015 |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 April 2014 | Purchase of own shares. |
28 April 2014 | Purchase of own shares. |
16 April 2014 | Director's details changed for Nigel Quintin Rolfe on 7 February 2014 |
16 April 2014 | Director's details changed for Mr Barry James Rolfe on 7 February 2014 |
16 April 2014 | Secretary's details changed for Jacqueline Rose Rolfe on 7 February 2014 |
16 April 2014 | Director's details changed for Nigel Quintin Rolfe on 7 February 2014 |
16 April 2014 | Director's details changed for Mr Barry James Rolfe on 7 February 2014 |
16 April 2014 | Secretary's details changed for Jacqueline Rose Rolfe on 7 February 2014 |
16 April 2014 | Secretary's details changed for Jacqueline Rose Rolfe on 7 February 2014 |
16 April 2014 | Director's details changed for Nigel Quintin Rolfe on 7 February 2014 |
16 April 2014 | Director's details changed for Mr Barry James Rolfe on 7 February 2014 |
15 April 2014 | Termination of appointment of Patricia Fisher as a director |
15 April 2014 | Termination of appointment of Patricia Fisher as a director |
15 April 2014 | Appointment of Mrs Sarah Jane Taylor as a director |
15 April 2014 | Appointment of Mrs Sarah Jane Taylor as a director |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 September 2013 | Director's details changed for Nigel Quintin Rolfe on 2 September 2013 |
19 September 2013 | Director's details changed for Nigel Quintin Rolfe on 2 September 2013 |
19 September 2013 | Director's details changed for Nigel Quintin Rolfe on 2 September 2013 |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 September 2010 | Director's details changed for Patricia Jane Fisher on 2 September 2010 |
22 September 2010 | Director's details changed for Patricia Jane Fisher on 2 September 2010 |
22 September 2010 | Director's details changed for Nigel Quintin Rolfe on 2 September 2010 |
22 September 2010 | Director's details changed for Barry James Rolfe on 2 September 2010 |
22 September 2010 | Director's details changed for Barry James Rolfe on 2 September 2010 |
22 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
22 September 2010 | Director's details changed for Barry James Rolfe on 2 September 2010 |
22 September 2010 | Director's details changed for Nigel Quintin Rolfe on 2 September 2010 |
22 September 2010 | Director's details changed for Patricia Jane Fisher on 2 September 2010 |
22 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
22 September 2010 | Director's details changed for Nigel Quintin Rolfe on 2 September 2010 |
22 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 |
14 October 2009 | Ad 30/09/09\gbp si 12@1=12\gbp ic 212/224\ |
14 October 2009 | Ad 30/09/09\gbp si 12@1=12\gbp ic 212/224\ |
25 September 2009 | Director appointed nigel quintin rolfe |
25 September 2009 | Director appointed nigel quintin rolfe |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
25 September 2009 | Director appointed patricia jane fisher |
25 September 2009 | Director appointed patricia jane fisher |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 September 2009 | Return made up to 02/09/09; full list of members |
24 September 2009 | Return made up to 02/09/09; full list of members |
15 May 2009 | Registered office changed on 15/05/2009 from c/o simpson & co 21 high street lutterworth leicestershire LE17 4AT united kingdom |
15 May 2009 | Registered office changed on 15/05/2009 from c/o simpson & co 21 high street lutterworth leicestershire LE17 4AT united kingdom |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
31 October 2008 | Location of register of members |
31 October 2008 | Registered office changed on 31/10/2008 from frimley road ash vale surrey GU12 5NZ |
31 October 2008 | Location of debenture register |
31 October 2008 | Location of register of members |
31 October 2008 | Registered office changed on 31/10/2008 from frimley road ash vale surrey GU12 5NZ |
31 October 2008 | Location of debenture register |
31 October 2008 | Return made up to 02/09/08; full list of members |
31 October 2008 | Return made up to 02/09/08; full list of members |
15 May 2008 | Ad 06/04/08\gbp si 2@1=2\gbp ic 210/212\ |
15 May 2008 | Ad 31/03/08\gbp si 10@1=10\gbp ic 200/210\ |
15 May 2008 | Ad 31/03/08\gbp si 10@1=10\gbp ic 200/210\ |
15 May 2008 | Ad 06/04/08\gbp si 2@1=2\gbp ic 210/212\ |
29 March 2008 | Nc inc already adjusted 13/03/08 |
29 March 2008 | Nc inc already adjusted 13/03/08 |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
13 November 2007 | Return made up to 02/09/07; no change of members
|
13 November 2007 | Return made up to 02/09/07; no change of members
|
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
28 September 2006 | Return made up to 02/09/06; full list of members |
28 September 2006 | Return made up to 02/09/06; full list of members |
18 September 2006 | Registered office changed on 18/09/06 from: weybourne house st peters guildford road ottershaw surrey KT16 0RR |
18 September 2006 | Registered office changed on 18/09/06 from: weybourne house st peters guildford road ottershaw surrey KT16 0RR |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
12 September 2005 | Return made up to 02/09/05; full list of members
|
12 September 2005 | Return made up to 02/09/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
22 September 2004 | Return made up to 02/09/04; full list of members
|
22 September 2004 | Return made up to 02/09/04; full list of members
|
13 January 2004 | Accounts for a medium company made up to 31 March 2003 |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 |
27 October 2003 | Return made up to 02/09/03; full list of members |
27 October 2003 | Return made up to 02/09/03; full list of members |
29 March 2003 | Particulars of mortgage/charge |
29 March 2003 | Particulars of mortgage/charge |
6 February 2003 | Accounts for a small company made up to 31 March 2002 |
6 February 2003 | Accounts for a small company made up to 31 March 2002 |
31 October 2002 | Return made up to 02/09/02; full list of members |
31 October 2002 | Return made up to 02/09/02; full list of members |
29 January 2002 | Accounts for a small company made up to 31 March 2001 |
29 January 2002 | Accounts for a small company made up to 31 March 2001 |
14 November 2001 | Return made up to 02/09/01; full list of members |
14 November 2001 | Return made up to 02/09/01; full list of members |
31 January 2001 | Accounts for a small company made up to 31 March 2000 |
31 January 2001 | Accounts for a small company made up to 31 March 2000 |
7 December 2000 | Particulars of mortgage/charge |
7 December 2000 | Particulars of mortgage/charge |
13 November 2000 | Full accounts made up to 31 March 1999 |
13 November 2000 | Full accounts made up to 31 March 1999 |
8 November 2000 | Return made up to 02/09/00; full list of members |
8 November 2000 | Return made up to 02/09/00; full list of members |
3 August 2000 | Particulars of mortgage/charge |
3 August 2000 | Particulars of mortgage/charge |
6 October 1999 | Return made up to 02/09/99; full list of members |
6 October 1999 | Return made up to 02/09/99; full list of members |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
13 April 1999 | New secretary appointed |
13 April 1999 | New secretary appointed |
13 April 1999 | Secretary resigned;director resigned |
13 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 |
13 April 1999 | Company name changed barry J. rolfe & associates limi ted\certificate issued on 14/04/99 |
13 April 1999 | Company name changed barry J. rolfe & associates limi ted\certificate issued on 14/04/99 |
13 April 1999 | Secretary resigned;director resigned |
13 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 |
12 November 1998 | Accounts for a small company made up to 31 December 1997 |
12 November 1998 | Accounts for a small company made up to 31 December 1997 |
26 October 1998 | Return made up to 02/09/98; no change of members |
26 October 1998 | Return made up to 02/09/98; no change of members |
25 September 1997 | Accounts for a small company made up to 31 December 1996 |
25 September 1997 | Accounts for a small company made up to 31 December 1996 |
20 November 1996 | Accounts for a small company made up to 31 December 1995 |
20 November 1996 | Accounts for a small company made up to 31 December 1995 |
15 October 1996 | Return made up to 02/09/96; no change of members
|
15 October 1996 | Return made up to 02/09/96; no change of members
|
16 November 1995 | Accounts for a small company made up to 31 December 1994 |
16 November 1995 | Accounts for a small company made up to 31 December 1994 |
11 September 1995 | New secretary appointed;new director appointed |
11 September 1995 | Return made up to 02/09/95; full list of members
|
11 September 1995 | New secretary appointed;new director appointed |
11 September 1995 | Return made up to 02/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |