- Company Overview for CEDARMARK LIMITED (03473009)
- Filing history for CEDARMARK LIMITED (03473009)
- People for CEDARMARK LIMITED (03473009)
- More for CEDARMARK LIMITED (03473009)
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) |
---|---|---|---|
31 Mar 2019 | PSC01 | Notification of Angela Mary Randall as a person with significant control on 25 March 2019 | |
31 Mar 2019 | AP01 | Appointment of Mrs Angela Mary Randall as a director on 25 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 25 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Barbara Christine Beaumont as a person with significant control on 7 December 2016 | |
15 Jun 2017 | AP01 | Appointment of Mrs Barbara Christine Beaumont as a director on 3 June 2014 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
06 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 25 December 2015 | |
22 Jun 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 25 December 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
11 Jul 2015 | TM01 | Termination of appointment of Susan Ann Vanner as a director on 17 June 2015 | |
28 May 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mrs Susan Ann Vanner on 5 May 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mrs Susan Sullivan on 5 May 2014 | |
13 Jun 2014 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Susan Sullivan as a secretary | |
13 Jun 2014 | AD01 | Registered office address changed from C/O C/O Flat 9 Hillsley Court 8 Elm Road Sidcup Kent DA14 6AB on 13 June 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |