Holt Park
Leeds
West Yorkshire
LS16 7RW
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Aisha Bibi Dilmohamud |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Dawlish Road Leyton London E10 6QB |
Secretary Name | Anthony Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bedford Grove Leeds LS16 6DT |
Director Name | Ms Sakeena Bibi Edoo |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2006) |
Role | Consultant |
Correspondence Address | 57 Dawlish Road Leyton London E10 6QB |
Secretary Name | Ms Sakeena Bibi Edoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 57 Dawlish Road Leyton London E10 6QB |
Director Name | Michelle Lisa Judge |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 6 Old Farm Close West Park Leeds West Yorkshire LS16 5DG |
Secretary Name | Mr Anthony William Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Holtdale View Holt Park Leeds West Yorkshire LS16 7RW |
Director Name | Ms Geeta Vaitha |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2018) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Hopefield Road Leicester Leicestershire LE3 2BJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | bluecherry.org.uk |
---|---|
Telephone | 0113 2672329 |
Telephone region | Leeds |
Registered Address | Ocs Minshull House Blue Cherry Suite 67 Wellington Road North Stockport, Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
50 at £1 | Anthony William Judge 50.00% Ordinary |
---|---|
50 at £1 | Geeta Vaitha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,845 |
Cash | £3,714 |
Current Liabilities | £7,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 September 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 May 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 January 2019 | Cessation of Geeta Vaitha as a person with significant control on 21 November 2018 (1 page) |
6 January 2019 | Termination of appointment of Geeta Vaitha as a director on 31 December 2018 (1 page) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 December 2013 | Statement of capital following an allotment of shares on 28 December 2013
|
28 December 2013 | Statement of capital following an allotment of shares on 28 December 2013
|
16 November 2013 | Appointment of Mrs Geeta Vaitha as a director (2 pages) |
16 November 2013 | Appointment of Mrs Geeta Vaitha as a director (2 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Anthony William Judge on 6 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 6 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony William Judge on 6 May 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony William Judge on 6 May 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: ocs minshull house blue cherry suite 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: ocs minshull house blue cherry suite 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
3 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2006 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
9 January 2006 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 06/05/05; full list of members
|
19 May 2005 | Return made up to 06/05/05; full list of members
|
14 March 2005 | Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page) |
14 March 2005 | Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page) |
10 December 2004 | Company name changed blue cherry property consultants LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed blue cherry property consultants LIMITED\certificate issued on 10/12/04 (2 pages) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2004 | Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (18 pages) |
6 May 2004 | Incorporation (18 pages) |