Advanced company searchLink opens in new window

CEDAR COURT (BRISTOL) MANAGEMENT LIMITED

Company number 02574992

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)
01 Sep 2016 AP01 Appointment of Mrs Margaret Elaine Smith as a director on 31 August 2016
01 Sep 2016 AP01 Appointment of Mrs Susan Janet Jefferies as a director on 1 September 2016
24 Aug 2016 AP01 Appointment of Mrs Jean Esme Scott as a director on 23 August 2016
12 May 2016 TM01 Termination of appointment of Pauline Plummer as a director on 12 May 2016
20 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 14
14 Aug 2013 AP01 Appointment of Mr Roger Nunn as a director
14 Aug 2013 TM01 Termination of appointment of Michael Wood as a director
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 AP01 Appointment of Pauline Plummer as a director
20 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Walter Colin Phillips on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Michael John Wood on 1 October 2009
11 Feb 2010 CH04 Secretary's details changed for Bns Services Limited on 1 October 2009
05 Mar 2009 363a Return made up to 18/01/09; full list of members
05 Mar 2009 288b Appointment terminated director royston weeks