CEDARS (EALING) HOLDINGS LIMITED(THE)
Company number 01101425
- Company Overview for CEDARS (EALING) HOLDINGS LIMITED(THE) (01101425)
- Filing history for CEDARS (EALING) HOLDINGS LIMITED(THE) (01101425)
- People for CEDARS (EALING) HOLDINGS LIMITED(THE) (01101425)
- More for CEDARS (EALING) HOLDINGS LIMITED(THE) (01101425)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
26 May 2023 | AP01 | Appointment of Mr Sannidhya Misra as a director on 29 September 2021 | |
26 May 2023 | AP01 | Appointment of Ms Shirin Dabir-Alai as a director on 14 October 2019 | |
26 May 2023 | TM01 | Termination of appointment of Nozer Cursetji Dastur as a director on 29 September 2021 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jan 2022 | TM01 | Termination of appointment of Peter Stanley Keeping as a director on 15 October 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 204 Northfield Avenue London W13 9SJ on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Feb 2019 | AP01 | Appointment of Mrs Terry Roche as a director on 21 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Karim Bhatia as a director on 4 February 2019 | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Diana Mary Pagan as a director on 4 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
12 Jan 2018 | CH01 | Director's details changed for Cllr Diana Mary Pagan on 12 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Peter Stanley Keeping on 12 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Vera Hankinson on 12 January 2018 |