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)
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
  • GBP 32
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
  • GBP 32
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
  • GBP 32
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