NUMBER 10/18 CEDAR CLOSE MANAGEMENT LIMITED
Company number 02171387
- Company Overview for NUMBER 10/18 CEDAR CLOSE MANAGEMENT LIMITED (02171387)
- Filing history for NUMBER 10/18 CEDAR CLOSE MANAGEMENT LIMITED (02171387)
- People for NUMBER 10/18 CEDAR CLOSE MANAGEMENT LIMITED (02171387)
- More for NUMBER 10/18 CEDAR CLOSE MANAGEMENT LIMITED (02171387)
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) |
---|---|---|---|
16 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AP01 | Appointment of Doctor Andrew Camilleri as a director on 13 February 2016 | |
13 Mar 2017 | AP01 | Appointment of Mr Ranu Miah as a director on 22 March 2016 | |
13 Mar 2017 | TM01 | Termination of appointment of Andy Hare as a director on 31 December 2015 | |
13 Mar 2017 | TM01 | Termination of appointment of James Charles Lawlor as a director on 31 December 2015 | |
13 Mar 2017 | TM01 | Termination of appointment of Olivia Rhys as a director on 31 December 2015 | |
13 Mar 2017 | TM01 | Termination of appointment of Sandra Doris Lawlor as a director on 31 December 2015 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 30 December 2014
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Ms Olivia Rhys on 10 February 2015 | |
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
08 Feb 2011 | AP01 | Appointment of Andy Hare as a director |