Advanced company searchLink opens in new window

CEDAR LODGE (BRAMHALL) LIMITED

Company number 01168052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 AA Accounts for a dormant company made up to 5 September 2023
30 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
05 May 2023 AA Micro company accounts made up to 5 September 2022
07 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Oct 2022 PSC08 Notification of a person with significant control statement
13 Oct 2022 PSC07 Cessation of Tarik Joseph Toma as a person with significant control on 31 October 2021
13 Oct 2022 TM02 Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021
31 May 2022 AA Micro company accounts made up to 5 September 2021
28 Jan 2022 AP04 Appointment of Edge Property Management Ltd as a secretary on 1 November 2021
28 Jan 2022 AD01 Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 28 January 2022
20 Dec 2021 AP01 Appointment of Mrs Katharine Sylvia Cowle as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Tarik Joseph Toma as a director on 1 December 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
20 Sep 2021 AP01 Appointment of Miss Abigail Alice Biggs as a director on 10 September 2021
15 Sep 2021 AP01 Appointment of Mrs Joan Sherlock as a director on 2 July 2021
06 Sep 2021 PSC07 Cessation of Elaine Segal as a person with significant control on 4 September 2021
06 Sep 2021 TM01 Termination of appointment of Elaine Segal as a director on 4 September 2021
30 Dec 2020 AA Micro company accounts made up to 5 September 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 17 Bean Leach Avenue Stockport Cheshire SK2 5JA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 2 March 2020
02 Mar 2020 AP04 Appointment of Roger W. Dean & Company Limited as a secretary on 1 March 2020
02 Mar 2020 TM02 Termination of appointment of Pg Accounts Limited as a secretary on 29 February 2020
02 Mar 2020 TM02 Termination of appointment of Peter Gichero as a secretary on 29 February 2020
26 Feb 2020 AA Micro company accounts made up to 5 September 2019
17 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates