Advanced company searchLink opens in new window

THE CEDARS ESTATES LIMITED

Company number 04978961

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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