- 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) |
---|---|---|---|
06 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
18 Mar 2015 | AD01 | Registered office address changed from 13 Grasmere Court 3 Cedar Gardens Sutton Surrey SM2 5EQ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 18 March 2015 | |
18 Mar 2015 | AP04 | Appointment of Centro Plc as a secretary on 18 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Janet Trinder-Wallis as a secretary on 18 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Harsimran Singh as a director on 20 November 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Donald William Moir as a director on 18 November 2014 | |
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Oct 2014 | AP03 | Appointment of Miss Janet Trinder-Wallis as a secretary on 10 March 2010 | |
18 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
30 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
23 Apr 2013 | TM01 | Termination of appointment of Robin Whelan as a director | |
19 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Mr Robin Niall Whelan as a director | |
14 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
05 Sep 2011 | TM01 | Termination of appointment of Melanie Chacksfield as a director | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Melanie Sarah Chacksfield on 14 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Janet Christine Trinder Wallis on 14 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Russell Gregory on 14 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Marie Helen Agnes Coogan on 14 August 2010 |