CHERISHED MEMORIES LTD

Register to unlock more data on OkredoRegister

CHERISHED MEMORIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09785758

Incorporation date

21/09/2015

Size

Dormant

Contacts

Registered address

Registered address

Snowdrop Cottage Kent Lane, Harbridge, Ringwood BH24 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon01/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon28/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/05/2022
Notification of Lynda Marion Durr as a person with significant control on 2022-01-01
dot icon09/04/2022
Appointment of Mrs Lynda Marion Durr as a secretary on 2022-04-01
dot icon09/04/2022
Registered office address changed from 104 Wayside Road St. Leonards Ringwood BH24 2SL England to Snowdrop Cottage Kent Lane Harbridge Ringwood BH24 3PY on 2022-04-09
dot icon09/04/2022
Termination of appointment of Keith Michael Durr as a director on 2022-04-01
dot icon09/04/2022
Termination of appointment of Keith Durr as a secretary on 2022-04-01
dot icon09/04/2022
Cessation of Keith Michael Durr as a person with significant control on 2022-04-01
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon12/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Termination of appointment of Alan Christopher Durr as a director on 2020-10-10
dot icon03/02/2021
Cessation of Alan Christopher Durr as a person with significant control on 2020-10-10
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon01/10/2020
Registered office address changed from Snowdrop Cottage Kent Lane Harbridge Ringwood BH24 3PY England to 104 Wayside Road St. Leonards Ringwood BH24 2SL on 2020-10-01
dot icon01/10/2020
Micro company accounts made up to 2019-09-30
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon11/01/2020
Confirmation statement made on 2019-09-20 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon21/07/2019
Micro company accounts made up to 2018-09-30
dot icon18/12/2018
Registered office address changed from C/O Alan Durr Snowdrop Cottage Kent Lane Harbridge Ringwood Hampshire BH24 3PY England to Snowdrop Cottage Kent Lane Harbridge Ringwood BH24 3PY on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Keith Michael Durr on 2018-12-16
dot icon18/12/2018
Director's details changed for Mr Alan Christopher Durr on 2018-12-16
dot icon18/12/2018
Secretary's details changed for Keith Durr on 2018-12-16
dot icon22/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/05/2018
Micro company accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon19/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon04/07/2016
Appointment of Mr Alan Christopher Durr as a director on 2016-07-01
dot icon04/07/2016
Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Alan Durr Snowdrop Cottage Kent Lane Harbridge Ringwood Hampshire BH24 3PY on 2016-07-04
dot icon09/10/2015
Termination of appointment of Alan Christopher Durr as a director on 2015-10-09
dot icon09/10/2015
Registered office address changed from Snowdrop Cottage Kent Lane, Harbridge Ringwood BH24 3PY United Kingdom to Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 2015-10-09
dot icon21/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
13/09/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durr, Keith Michael
Director
21/09/2015 - 01/04/2022
7
Durr, Lynda Marion
Secretary
01/04/2022 - Present
-
Durr, Keith
Secretary
21/09/2015 - 01/04/2022
-
Durr, Alan Christopher
Director
01/07/2016 - 10/10/2020
6
Durr, Alan Christopher
Director
21/09/2015 - 09/10/2015
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERISHED MEMORIES LTD

CHERISHED MEMORIES LTD is an(a) Active company incorporated on 21/09/2015 with the registered office located at Snowdrop Cottage Kent Lane, Harbridge, Ringwood BH24 3PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISHED MEMORIES LTD?

toggle

CHERISHED MEMORIES LTD is currently Active. It was registered on 21/09/2015 .

Where is CHERISHED MEMORIES LTD located?

toggle

CHERISHED MEMORIES LTD is registered at Snowdrop Cottage Kent Lane, Harbridge, Ringwood BH24 3PY.

What does CHERISHED MEMORIES LTD do?

toggle

CHERISHED MEMORIES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CHERISHED MEMORIES LTD?

toggle

The latest filing was on 01/12/2022: Compulsory strike-off action has been suspended.