- Company Overview for CEDARWOOD FESTIVAL LIMITED (02194725)
- Filing history for CEDARWOOD FESTIVAL LIMITED (02194725)
- People for CEDARWOOD FESTIVAL LIMITED (02194725)
- Registers for CEDARWOOD FESTIVAL LIMITED (02194725)
- More for CEDARWOOD FESTIVAL LIMITED (02194725)
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
|
|
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 |