- Company Overview for CEDAR WORCESTER LIMITED (05173289)
- Filing history for CEDAR WORCESTER LIMITED (05173289)
- People for CEDAR WORCESTER LIMITED (05173289)
- Charges for CEDAR WORCESTER LIMITED (05173289)
- More for CEDAR WORCESTER LIMITED (05173289)
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) |
---|---|---|---|
03 Sep 2019 | MR04 | Satisfaction of charge 051732890013 in full | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
24 Jul 2019 | PSC07 | Cessation of Cedar 2019 Limited as a person with significant control on 10 June 2019 | |
23 Jul 2019 | PSC07 | Cessation of Foxborough Developments Limited as a person with significant control on 10 June 2019 | |
23 Jul 2019 | PSC02 | Notification of Ontario Ventures Limited as a person with significant control on 10 June 2019 | |
23 Jul 2019 | PSC05 | Change of details for Carillion Cr Limited as a person with significant control on 14 January 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY United Kingdom to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY on 14 December 2018 | |
14 Dec 2018 | PSC05 | Change of details for Carillion Cr Limited as a person with significant control on 12 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 12 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Simon Paul Eastwood as a director on 12 December 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Lee James Mills on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
01 Oct 2018 | PSC05 | Change of details for Carillion Cr Limited as a person with significant control on 1 October 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 11 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|