Advanced company searchLink opens in new window

CEDARMARK LIMITED

Company number 03473009

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
23 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012