Advanced company searchLink opens in new window

CEDAR AVENUE MANAGEMENT LIMITED

Company number 01867614

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)
04 Sep 2024 AA Micro company accounts made up to 29 February 2024
19 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 28 February 2023
03 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 28 February 2022
19 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 28 February 2021
27 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 29 February 2020
29 Jul 2020 CH01 Director's details changed for Miss Stephanie Susan Carr on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Dr Margaret Smith on 29 July 2020
27 Jul 2020 CH01 Director's details changed for Dr Margaret Smith on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Miss Stephanie Susan Carr on 27 July 2020
27 Jul 2020 CH03 Secretary's details changed for Miss Stephanie Susan Carr on 27 July 2020
25 Jun 2020 AD01 Registered office address changed from 5 Copperfield Court Copperfield Court Altrincham WA14 2QF United Kingdom to 5 Copperfield Court Cedar Avenue Altrincham Cheshire WA14 2QF on 25 June 2020
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 28 February 2019
08 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
07 Aug 2018 AA Micro company accounts made up to 28 February 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
29 Apr 2018 AP03 Appointment of Miss Stephanie Susan Carr as a secretary on 29 April 2018
29 Apr 2018 AD01 Registered office address changed from 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP to 5 Copperfield Court Copperfield Court Altrincham WA14 2QF on 29 April 2018
26 Apr 2018 TM02 Termination of appointment of Andrew Graham Bowcock as a secretary on 26 April 2018
27 Mar 2018 TM01 Termination of appointment of a director
26 Mar 2018 TM01 Termination of appointment of Roy Laddin as a director on 15 February 2018