CHERISHED WEDDING BOUTIQUE LTD

Register to unlock more data on OkredoRegister

CHERISHED WEDDING BOUTIQUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10217402

Incorporation date

07/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

54 Quines Hill Road, Forest Town, Mansfield, Nottinghamshire NG19 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2016)
dot icon20/03/2026
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 54 Quines Hill Road Forest Town Mansfield Nottinghamshire NG19 0NW on 2026-03-20
dot icon11/12/2025
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Micro company accounts made up to 2023-12-31
dot icon17/02/2025
Registered office address changed from 18 High Street Mansfield Woodhouse Mansfield NG19 8AN England to 71-75 Shelton Street London WC2H 9JQ on 2025-02-17
dot icon27/10/2024
Termination of appointment of Jane Smith as a secretary on 2024-10-27
dot icon27/10/2024
Appointment of Ms Emma Jane Smith as a secretary on 2024-10-27
dot icon10/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon21/07/2024
Secretary's details changed for Mrs Jane Smith on 2024-07-21
dot icon11/04/2024
Change of details for Mrs Emma Jane Bradbury as a person with significant control on 2024-04-02
dot icon10/04/2024
Director's details changed for Mrs Emma Jane Bradbury on 2024-04-02
dot icon08/04/2024
Registered office address changed from 40-42 Leeming Street Mansfield NG18 1NE England to 18 High Street Mansfield Woodhouse Mansfield NG19 8AN on 2024-04-08
dot icon16/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of Mrs Emma Jane Bradbury as a director on 2022-05-01
dot icon13/05/2022
Termination of appointment of Jeffrey Smith as a director on 2022-05-01
dot icon01/03/2022
Termination of appointment of James Alfred Smith as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Jeffrey Smith as a director on 2022-03-01
dot icon07/02/2022
Appointment of Mr James Alfred Smith as a director on 2021-07-10
dot icon07/02/2022
Termination of appointment of Emma Jane Bradbury as a director on 2021-07-10
dot icon30/10/2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 40-42 Leeming Street Mansfield NG18 1NE on 2021-10-30
dot icon06/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon11/09/2019
Notification of Emma Jane Bradbury as a person with significant control on 2019-09-01
dot icon11/09/2019
Cessation of Jane Smith as a person with significant control on 2019-09-01
dot icon11/09/2019
Termination of appointment of Jane Smith as a director on 2019-09-01
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon11/06/2019
Notification of Jane Smith as a person with significant control on 2019-06-11
dot icon11/06/2019
Appointment of Mrs Emma Jane Bradbury as a director on 2019-06-11
dot icon11/06/2019
Appointment of Mrs Jane Smith as a director on 2019-06-11
dot icon11/06/2019
Cessation of Ricky Bradbury as a person with significant control on 2019-06-11
dot icon11/06/2019
Termination of appointment of Ricky Bradbury as a director on 2019-06-11
dot icon28/04/2019
Appointment of Mrs Jane Smith as a secretary on 2019-04-26
dot icon14/03/2019
Notification of Ricky Bradbury as a person with significant control on 2019-03-01
dot icon14/03/2019
Cessation of Emma Jane Smith as a person with significant control on 2019-03-01
dot icon14/03/2019
Cessation of Emma Jane Bradbury as a person with significant control on 2019-03-01
dot icon14/03/2019
Cessation of Emma Jane Bradbury as a person with significant control on 2019-03-01
dot icon14/03/2019
Termination of appointment of Emma Jane Bradbury as a director on 2019-03-01
dot icon14/03/2019
Termination of appointment of Emma Jane Smith as a secretary on 2019-03-01
dot icon14/03/2019
Termination of appointment of Emma Jane Bradbury as a secretary on 2019-03-01
dot icon14/03/2019
Appointment of Mr Ricky Bradbury as a director on 2019-03-01
dot icon05/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon28/08/2018
Director's details changed
dot icon22/08/2018
Notification of Emma Jane Smith as a person with significant control on 2018-08-22
dot icon22/08/2018
Appointment of Emma Jane Smith as a secretary on 2018-08-22
dot icon11/08/2018
Director's details changed for Mrs Emma Jane Bradbury on 2018-08-10
dot icon11/08/2018
Notification of Emma Jane Bradbury as a person with significant control on 2018-08-10
dot icon14/06/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2018-06-14
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon16/04/2018
Notification of Emma Jane Bradbury as a person with significant control on 2018-04-16
dot icon16/04/2018
Appointment of Mrs Emma Jane Bradbury as a secretary on 2018-04-16
dot icon16/04/2018
Director's details changed for Emma Jane Smith on 2018-04-16
dot icon16/04/2018
Termination of appointment of James Smith as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Jane Smith as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Jane Smith as a secretary on 2018-04-16
dot icon16/04/2018
Cessation of Jane Smith as a person with significant control on 2018-04-16
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/06/2016
Appointment of James Smith as a director on 2016-06-20
dot icon07/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, James
Director
20/06/2016 - 16/04/2018
2
Smith, Jane
Secretary
26/04/2019 - 27/10/2024
-
Smith, Emma Jane
Secretary
27/10/2024 - Present
-
Smith, James Alfred
Director
10/07/2021 - 01/03/2022
-
Smith, Emma Jane
Secretary
22/08/2018 - 01/03/2019
-

Persons with Significant Control

7
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 WEDDING BOUTIQUE LTD

CHERISHED WEDDING BOUTIQUE LTD is an(a) Active company incorporated on 07/06/2016 with the registered office located at 54 Quines Hill Road, Forest Town, Mansfield, Nottinghamshire NG19 0NW. There are currently 2 active directors 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 WEDDING BOUTIQUE LTD?

toggle

CHERISHED WEDDING BOUTIQUE LTD is currently Active. It was registered on 07/06/2016 .

Where is CHERISHED WEDDING BOUTIQUE LTD located?

toggle

CHERISHED WEDDING BOUTIQUE LTD is registered at 54 Quines Hill Road, Forest Town, Mansfield, Nottinghamshire NG19 0NW.

What does CHERISHED WEDDING BOUTIQUE LTD do?

toggle

CHERISHED WEDDING BOUTIQUE LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CHERISHED WEDDING BOUTIQUE LTD?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 54 Quines Hill Road Forest Town Mansfield Nottinghamshire NG19 0NW on 2026-03-20.