Advanced company searchLink opens in new window

CHERYL MAE ROBINSON LTD

Company number 10265023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from 2 Perseus House Francis Close Thatcham Berkshire RG18 3GR England to 15 Beech Avenue Bourne PE10 9RP on 10 July 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Cheryl Williams as a director on 7 July 2020
08 Jul 2020 PSC07 Cessation of Cheryl Williams as a person with significant control on 7 July 2020
07 Jul 2020 AP01 Appointment of Miss Cheryl Mae Robinson as a director on 6 July 2016
07 Jul 2020 PSC01 Notification of Cheryl Mae Robinson as a person with significant control on 6 July 2016
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
07 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 2 2 Perseus House Francis Close Thatcham Berkshire RG18 3GR England to 2 Perseus House Francis Close Thatcham Berkshire RG18 3GR on 12 July 2018
21 Jun 2018 AD01 Registered office address changed from 17 Drummond Road Guildford GU1 4NT United Kingdom to 2 2 Perseus House Francis Close Thatcham Berkshire RG18 3GR on 21 June 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
18 Sep 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
02 Mar 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 April 2017
06 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-06
  • GBP 1