Advanced company searchLink opens in new window

CEDAR 2019 LIMITED

Company number 03783015

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)
29 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
04 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mr Mark William Orriss as a director
03 Jul 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
15 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
12 Oct 2011 CH01 Director's details changed for Adam Green on 12 October 2011
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 CH01 Director's details changed for Mr Simon Paul Eastwood on 15 March 2011
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2010 CC04 Statement of company's objects
17 Aug 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010
05 Aug 2010 AD01 Registered office address changed from P O Box 24 Birch Street Wolverhampton West Midlands WV1 4HY on 5 August 2010
08 Jun 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
18 May 2010 MG01 Duplicate mortgage certificatecharge no:3
17 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2009 CH01 Director's details changed for Richard John Adam on 1 October 2009
24 Sep 2009 AA Full accounts made up to 31 December 2008