CEDARWOOD HOUSE MANAGEMENT CO. LIMITED
Company number 03197487
- Company Overview for CEDARWOOD HOUSE MANAGEMENT CO. LIMITED (03197487)
- Filing history for CEDARWOOD HOUSE MANAGEMENT CO. LIMITED (03197487)
- People for CEDARWOOD HOUSE MANAGEMENT CO. LIMITED (03197487)
- More for CEDARWOOD HOUSE MANAGEMENT CO. LIMITED (03197487)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
17 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jul 2021 | AP01 | Appointment of Mrs Angela Frances Rosenberg as a director on 21 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Doreen Myrtle Feldman as a director on 21 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Deneway House Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 October 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Martin Brenner as a director on 5 October 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Oct 2017 | PSC01 | Notification of Mark David Faerber as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AP01 | Appointment of Mr Marc Adam Fletcher as a director on 2 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Martin Brenner as a director on 2 October 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|