Advanced company searchLink opens in new window

CEDARWOOD FESTIVAL LIMITED

Company number 02194725

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)
23 Aug 2021 TM01 Termination of appointment of Dennis Philip as a director on 10 August 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
02 Apr 2021 AD01 Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2 April 2021
30 Mar 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
17 Nov 2020 AP01 Appointment of Mrs Karen Ann Todd as a director on 17 November 2020
12 Oct 2020 AP01 Appointment of Mr David Edward Gordon Stretton-Downes as a director on 1 October 2020
26 Aug 2020 TM01 Termination of appointment of Glenn Jones as a director on 26 March 2020
27 Feb 2020 TM01 Termination of appointment of Matthew Camp as a director on 27 February 2020
31 Jan 2020 AP01 Appointment of Mr Dennis Philip as a director on 27 January 2020
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
31 Jan 2020 AD02 Register inspection address has been changed from 13 Yarm Road Stockton-on-Tees TS18 3NJ England to 12 the Vale Stockton-on-Tees TS19 0XL
31 Jan 2020 AD03 Register(s) moved to registered inspection location 12 the Vale Stockton-on-Tees TS19 0XL
31 Jan 2020 AD01 Registered office address changed from 12 the Vale Stockton-on-Tees TS19 0XL England to Portland House Belmont Business Park Durham DH1 1TW on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Glen Macknight as a director on 27 January 2020
31 Jan 2020 AP01 Appointment of Mr Glenn Jones as a director on 27 January 2020
31 Jan 2020 AP01 Appointment of Mr Adrian Charles Hancock as a director on 27 January 2020
31 Jan 2020 TM01 Termination of appointment of Pete James Spence as a director on 27 January 2020
31 Jan 2020 TM01 Termination of appointment of Rachael Ezra as a director on 27 January 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 July 2019
10 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 July 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
10 Oct 2017 AD02 Register inspection address has been changed to 13 Yarm Road Stockton-on-Tees TS18 3NJ