- Company Overview for CEDAR GARDENS LIMITED (01625449)
- Filing history for CEDAR GARDENS LIMITED (01625449)
- People for CEDAR GARDENS LIMITED (01625449)
- More for CEDAR GARDENS LIMITED (01625449)
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) |
---|---|---|---|
07 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
23 Apr 2024 | CH01 | Director's details changed for Ms Marie Helen Agnes Coogan on 22 April 2024 | |
23 Apr 2024 | PSC04 | Change of details for Ms Marie Helen Agnes Coogan as a person with significant control on 22 April 2024 | |
22 Apr 2024 | PSC04 | Change of details for Ms Marie Helen Agnes Coogan as a person with significant control on 22 April 2024 | |
03 Apr 2024 | TM02 | Termination of appointment of Sam Walsh as a secretary on 3 March 2024 | |
03 Apr 2024 | AP04 | Appointment of St Walsh Llp as a secretary on 3 March 2024 | |
05 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2016 | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
27 May 2022 | AD01 | Registered office address changed from 11a Longcroft Avenue Banstead SM7 3AE England to Ground Floor, 58 Castle Walk Reigate RH2 9PX on 27 May 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | AP03 | Appointment of Mr Sam Walsh as a secretary on 1 January 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Inblock Management Ltd as a secretary on 31 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Ian Michael Boddington as a director on 7 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 11a Longcroft Avenue Banstead SM7 3AE on 14 December 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
25 Aug 2020 | PSC07 | Cessation of Andrew Peter Harrison Tremlin as a person with significant control on 1 January 2020 | |
25 Aug 2020 | PSC07 | Cessation of Robin Niall Whelan as a person with significant control on 1 January 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Asim Khan as a director on 13 November 2019 |