CEDAR PLACE MANAGEMENT COMPANY LIMITED
Company number 00960452
- Company Overview for CEDAR PLACE MANAGEMENT COMPANY LIMITED (00960452)
- Filing history for CEDAR PLACE MANAGEMENT COMPANY LIMITED (00960452)
- People for CEDAR PLACE MANAGEMENT COMPANY LIMITED (00960452)
- More for CEDAR PLACE MANAGEMENT COMPANY LIMITED (00960452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
25 Oct 2010 | TM01 | Termination of appointment of Katherine Pittock-Buss as a director | |
28 Oct 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
28 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2009 | AD02 | Register inspection address has been changed | |
27 Oct 2009 | CH01 | Director's details changed for David Lee Moulton on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | 288a | Director appointed katherine esther pittock-buss | |
01 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from j w meek the business development centre 7-15 greatorex street london E1 5NF | |
28 Nov 2008 | 288b | Appointment terminated director graham white | |
28 Nov 2008 | 288b | Appointment terminated director roland sabin | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 2 beechcroft kenton road gosforth newcastle upon tyne NE3 4NB | |
19 Mar 2008 | 288a | Director appointed chetan prabhudas joshi | |
25 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
17 Dec 2007 | 363s | Return made up to 25/10/07; change of members |