Cherubim Blossoms Limited

General information

Name:

Cherubim Blossoms Ltd

Office Address:

290 Moston Lane M40 9WB Manchester

Number: 09132599

Incorporation date: 2014-07-15

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular company is based in Manchester with reg. no. 09132599. The company was set up in the year 2014. The office of the firm is located at 290 Moston Lane . The post code for this location is M40 9WB. The firm has a history in name change. Up till now this firm had two different names. Until 2022 this firm was prospering under the name of Curtis Property Services and before that its official company name was 604 Vaperz. The enterprise's Standard Industrial Classification Code is 96090, that means Other service activities not elsewhere classified. The latest annual accounts describe the period up to January 31, 2021 and the most current annual confirmation statement was released on March 11, 2022.

  • Previous company's names
  • Cherubim Blossoms Limited 2022-07-14
  • Curtis Property Services Ltd 2020-03-03
  • 604 Vaperz Limited 2014-07-15

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 11 March 2022

Latest update: 23 May 2025

People with significant control

Christopher J.
Notified on 11 March 2022
Nature of control:
over 3/4 of shares
Matthew C.
Notified on 24 May 2021
Ceased on 11 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon C.
Notified on 10 September 2020
Ceased on 18 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew C.
Notified on 3 March 2020
Ceased on 10 September 2020
Nature of control:
over 3/4 of shares
Lana P.
Notified on 25 September 2019
Ceased on 3 March 2020
Nature of control:
over 3/4 of shares
Sheldon G.
Notified on 22 August 2019
Ceased on 25 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Byron S.
Notified on 11 August 2016
Ceased on 22 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 25 March 2023
Confirmation statement last made up date 11 March 2022
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-07-15
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 April 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 23 May 2017
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2021-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2022/10/18. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: 82 Ducie Street Manchester M1 2JQ England (AD01)
filed on: 18th, October 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode