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)
30 Oct 2015 TM01 Termination of appointment of John Fricker as a director on 28 October 2015
03 Jul 2015 AP01 Appointment of Mr Robin Frederick Glover as a director on 29 June 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
09 Oct 2014 CH01 Director's details changed for Mrs Linda Ann Haddrell on 1 April 2014
09 Oct 2014 CH01 Director's details changed for Mr John Fricker on 1 April 2014
09 Oct 2014 AD02 Register inspection address has been changed from C/O Mrs L a Haddrell No 1 Cedar Hall Frenchay Bristol BS16 1NH England to 18 Badminton Road Downend Bristol BS16 6BQ
09 Oct 2014 CH01 Director's details changed for William Stanley Denman on 1 April 2014
29 Apr 2014 TM02 Termination of appointment of Linda Haddrell as a secretary
29 Apr 2014 AP04 Appointment of Bns Services Ltd as a secretary
29 Apr 2014 AD01 Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ on 29 April 2014
22 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
16 Oct 2012 AD02 Register inspection address has been changed from C/O Mr W S Denman No 5 Cedar Hall Frenchay Bristol BS16 1NH England
16 Oct 2012 CH01 Director's details changed for William Stanley Denman on 16 October 2012
16 Oct 2012 CH01 Director's details changed for Mr John Fricker on 8 October 2012
16 Oct 2012 AD01 Registered office address changed from 253 Henleaze Road Bristol Avon BS9 4NQ on 16 October 2012
09 Oct 2012 CH03 Secretary's details changed for Mrs Linda Haddrell on 28 September 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 TM02 Termination of appointment of William Denman as a secretary
01 Oct 2012 AP03 Appointment of Mrs Linda Haddrell as a secretary
08 May 2012 AP01 Appointment of Mrs Linda Ann Haddrell as a director
08 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr John Fricker as a director