Advanced company searchLink opens in new window

CEDAR COURT (MIDDLETON ON SEA) LIMITED

Company number 06183277

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)
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
  • ANNOTATION The attached accounts have the wrong company name printed on them. As a result amending accounts have been filed.
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2010
  • ANNOTATION These accounts have been filed with the incorrect name on them. As a result amending accounts have been filed
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