- Company Overview for CEDAR HOUSE (CAMBRIDGE) LIMITED (04069861)
- Filing history for CEDAR HOUSE (CAMBRIDGE) LIMITED (04069861)
- People for CEDAR HOUSE (CAMBRIDGE) LIMITED (04069861)
- Insolvency for CEDAR HOUSE (CAMBRIDGE) LIMITED (04069861)
- More for CEDAR HOUSE (CAMBRIDGE) LIMITED (04069861)
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) |
---|---|---|---|
12 Dec 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Dec 2005 | 288c | Director's particulars changed | |
21 Oct 2005 | 363s | Return made up to 12/09/05; full list of members | |
17 May 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
19 Oct 2004 | 363s | Return made up to 12/09/04; full list of members | |
19 Jul 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
21 Nov 2003 | 363s | Return made up to 12/09/03; full list of members | |
27 Jul 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
24 Sep 2002 | 363s | Return made up to 12/09/02; full list of members | |
30 Jul 2002 | AA | Total exemption small company accounts made up to 30 September 2001 | |
09 Oct 2001 | 363s | Return made up to 12/09/01; full list of members | |
08 Mar 2001 | 88(2)R | Ad 31/10/00--------- £ si 999@1=999 £ ic 1/1000 | |
26 Sep 2000 | CERTNM | Company name changed lightlead LIMITED\certificate issued on 27/09/00 | |
21 Sep 2000 | 288b | Secretary resigned | |
21 Sep 2000 | 288b | Director resigned | |
21 Sep 2000 | 288a | New director appointed | |
21 Sep 2000 | 288a | New secretary appointed;new director appointed | |
21 Sep 2000 | 287 | Registered office changed on 21/09/00 from: the britannia suite st james's buildings, 79 oxford street manchester, lancashire M1 6FR | |
12 Sep 2000 | NEWINC | Incorporation |