- Company Overview for THE CEDARS ESTATES LIMITED (04978961)
- Filing history for THE CEDARS ESTATES LIMITED (04978961)
- People for THE CEDARS ESTATES LIMITED (04978961)
- More for THE CEDARS ESTATES LIMITED (04978961)
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) |
---|---|---|---|
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
12 Dec 2017 | CH01 | Director's details changed for Matthew James Slaymaker on 4 December 2017 | |
12 Dec 2017 | CH04 | Secretary's details changed for Arm Secretaries Limited on 1 October 2016 | |
03 Mar 2017 | MISC | Amending 288A darren kibble | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 12 December 2016 | |
30 Oct 2016 | CH04 | Secretary's details changed for Arm Secretaries Limited on 18 October 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
14 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
15 Aug 2014 | TM01 | Termination of appointment of Andrew Grant Buchanan as a director on 15 August 2014 | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
12 Oct 2013 | CH01 | Director's details changed for Ross Philip Gandy on 1 October 2013 | |
07 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
17 Oct 2012 | CH01 | Director's details changed for Matthew James Slaymaker on 1 October 2012 | |
10 Jul 2012 | AP01 | Appointment of Ross Philip Gandy as a director | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 May 2012 | TM01 | Termination of appointment of Gloria Jones as a director | |
02 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Mar 2011 | AP01 | Appointment of Julian Austen Rowe as a director |