CEDAR COURT (MIDDLETON ON SEA) LIMITED
Company number 06183277
- Company Overview for CEDAR COURT (MIDDLETON ON SEA) LIMITED (06183277)
- Filing history for CEDAR COURT (MIDDLETON ON SEA) LIMITED (06183277)
- People for CEDAR COURT (MIDDLETON ON SEA) LIMITED (06183277)
- More for CEDAR COURT (MIDDLETON ON SEA) LIMITED (06183277)
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) |
---|---|---|---|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
22 Dec 2011 | AAMD | Amended accounts made up to 31 March 2008 | |
22 Dec 2011 | AAMD | Amended accounts made up to 31 March 2009 | |
15 Dec 2011 | AD01 | Registered office address changed from C/O Whiteheads Pms Limited 2 Dukes Court Chichester West Sussex PO19 8FX on 15 December 2011 | |
08 Dec 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
08 Dec 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
19 Oct 2011 | AA |
Total exemption full accounts made up to 31 March 2011
|
|
19 Oct 2011 | AA |
Total exemption small company accounts made up to 31 March 2010
|
|
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Oxford House 33 West Street Bridport Dorset DT6 3QW on 4 May 2011 | |
29 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2010 | TM02 | Termination of appointment of Lindsey Blair as a secretary | |
19 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Peter Robert Vince on 26 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Richard Maurice Cullen on 26 March 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Feb 2010 | TM01 | Termination of appointment of Keith Evans as a director | |
02 Dec 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
11 Aug 2009 | 288b | Appointment terminated director david phillips | |
17 Jul 2009 | 363a | Return made up to 26/03/08; full list of members; amend |