This company is commonly known as Three Cherries Limited. The company was founded 25 years ago and was given the registration number 03779503. The firm's registered office is in CLEVEDON. You can find them at Unit 4, The Stables, Clevedon Hall Victoria Road, Clevedon, Bristol. This company's SIC code is 62012 - Business and domestic software development.
Name | : | THREE CHERRIES LIMITED |
---|---|---|
Company Number | : | 03779503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, The Stables, Clevedon Hall Victoria Road, Clevedon, Bristol, BS21 7SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ | Director | 08 September 2001 | Active |
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ | Director | 22 December 2009 | Active |
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ | Director | 28 May 1999 | Active |
Chancery House, York Road, Birmingham, B23 6TF | Nominee Secretary | 28 May 1999 | Active |
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ | Secretary | 19 September 2003 | Active |
47 Waterloo Road, Ramsey, IM8 1DZ | Secretary | 15 September 2003 | Active |
Millrace House The Millrace, Sulby, Ramsey, IM7 2HT | Secretary | 01 June 2000 | Active |
2nd Floor, 37 Lombard Street, London, EC3V 9BQ | Corporate Nominee Secretary | 04 June 2003 | Active |
11-12 Hope Street, Douglas, IM1 1AQ | Corporate Secretary | 28 May 1999 | Active |
Chancery House, York Road, Birmingham, B23 6TF | Nominee Director | 28 May 1999 | Active |
Unit 4,, The Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ | Director | 28 May 1999 | Active |
Mr Leslie Stewart Burdett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Unit 4,, The Stables, Clevedon, BS21 7SJ |
Nature of control | : |
|
Mr Philip Gregory Scott Holdom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Unit 4,, The Stables, Clevedon, BS21 7SJ |
Nature of control | : |
|
Mr Ian Richard Birkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Unit 4,, The Stables, Clevedon, BS21 7SJ |
Nature of control | : |
|
Mr Ian Simon Vicker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Unit 4,, The Stables, Clevedon, BS21 7SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Capital | Capital return purchase own shares. | Download |
2018-08-16 | Officers | Termination secretary company with name termination date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Officers | Change person secretary company with change date. | Download |
2015-06-01 | Officers | Change person director company with change date. | Download |
2015-06-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.