Advanced company searchLink opens in new window

BLOCK 1 CEDAR HALL (MANAGEMENT) COMPANY LIMITED

Company number 01874144

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 Nov 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
09 Oct 2024 AD02 Register inspection address has been changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
19 May 2022 AP04 Appointment of Adam Church Ltd as a secretary on 19 May 2022
19 May 2022 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 19 May 2022
19 May 2022 TM02 Termination of appointment of Bns Services Ltd as a secretary on 19 May 2022
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
03 Jan 2017 TM01 Termination of appointment of William Stanley Denman as a director on 4 February 2015
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6