- Company Overview for CEDARCOAST PROPERTIES LIMITED (03192754)
- Filing history for CEDARCOAST PROPERTIES LIMITED (03192754)
- People for CEDARCOAST PROPERTIES LIMITED (03192754)
- Charges for CEDARCOAST PROPERTIES LIMITED (03192754)
- More for CEDARCOAST PROPERTIES LIMITED (03192754)
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) |
---|---|---|---|
25 Jul 2019 | CH01 | Director's details changed for Mr Barry Leigh Skolnick on 25 July 2019 | |
25 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2019 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of a secretary | |
17 Apr 2019 | AD01 | Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 17 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
17 May 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 17 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
07 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
05 Jun 2013 | TM01 | Termination of appointment of Allen Skolnick as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Constance Skolnick as a director | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Sep 2012 | AP01 | Appointment of Mr Barry Skolnick as a director |