Advanced company searchLink opens in new window

CEDAR GARDENS LIMITED

Company number 01625449

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)
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