THE CEDARS (DROITWICH) MANAGEMENT COMPANY LIMITED
Company number 04953405
- Company Overview for THE CEDARS (DROITWICH) MANAGEMENT COMPANY LIMITED (04953405)
- Filing history for THE CEDARS (DROITWICH) MANAGEMENT COMPANY LIMITED (04953405)
- People for THE CEDARS (DROITWICH) MANAGEMENT COMPANY LIMITED (04953405)
- More for THE CEDARS (DROITWICH) MANAGEMENT COMPANY LIMITED (04953405)
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) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
29 Oct 2014 | CH03 | Secretary's details changed for Lucy Ormerod on 29 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Miss Lucy Ormerod on 29 October 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 1 the Larches Worcester Road Droitwich Worecestershire WR9 8AJ United Kingdom on 23 January 2013 | |
24 Jul 2012 | TM02 | Termination of appointment of a secretary | |
24 Jul 2012 | AP01 | Appointment of Miss Lucy Ormerod as a director | |
24 Jul 2012 | AP03 | Appointment of Lucy Ormerod as a secretary | |
18 Jul 2012 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 18 July 2012 | |
18 Jul 2012 | TM02 | Termination of appointment of Robert Simonds as a secretary | |
28 May 2012 | CH01 | Director's details changed for Miss Margaret Joyce Osborn on 28 May 2012 | |
23 May 2012 | CH03 | Secretary's details changed for Mr Robert Simonds on 23 May 2012 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Apr 2012 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 3 April 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from C/O Curry & Partners 45 Summer Row Birmingham B3 1JJ on 7 November 2011 | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Miss Margaret Joyce Osborn on 16 November 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Miss Margaret Joyce Osborn as a director |