Advanced company searchLink opens in new window

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

Company number 04903070

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)
26 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
19 Jul 2016 AA01 Previous accounting period extended from 25 June 2016 to 30 June 2016
26 Jun 2016 AA Accounts for a small company made up to 25 June 2015
04 Feb 2016 CERTNM Company name changed churchgate healthcare (cedars) LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
02 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
24 Sep 2015 AA01 Previous accounting period extended from 23 June 2015 to 25 June 2015
15 Jul 2015 MR04 Satisfaction of charge 2 in full
15 Jul 2015 MR04 Satisfaction of charge 3 in full
08 Jul 2015 MR01 Registration of charge 049030700004, created on 26 June 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2015 MISC Section 519
30 Jun 2015 AP04 Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 25 June 2015
29 Jun 2015 AD01 Registered office address changed from 227 London Road Romford Essex RM7 9BQ to Russell House Oxford Road Bournemouth BH8 8EX on 29 June 2015
29 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 23 June 2015
29 Jun 2015 TM01 Termination of appointment of Ranjan Madhusudan Kotecha as a director on 25 June 2015
29 Jun 2015 TM02 Termination of appointment of Ameet Kotecha as a secretary on 25 June 2015
29 Jun 2015 TM01 Termination of appointment of Ameet Kotecha as a director on 25 June 2015
29 Jun 2015 AP01 Appointment of Mr Barry Michael Lambert as a director on 25 June 2015
29 Jun 2015 AP01 Appointment of Mr Brian Patrick Cooney as a director on 25 June 2015
24 Jun 2015 MR04 Satisfaction of charge 1 in full
24 Apr 2015 AA Accounts for a small company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Jul 2014 AD01 Registered office address changed from 622 Chigwell Road Woodford Bridge Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 29 July 2014
02 Apr 2014 AA Accounts for a small company made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1