- Company Overview for THE CEDARS (MANSFIELD) LIMITED (06707101)
- Filing history for THE CEDARS (MANSFIELD) LIMITED (06707101)
- People for THE CEDARS (MANSFIELD) LIMITED (06707101)
- Charges for THE CEDARS (MANSFIELD) LIMITED (06707101)
- More for THE CEDARS (MANSFIELD) LIMITED (06707101)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
06 Oct 2015 | AD01 | Registered office address changed from Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 6 October 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Andrew John Cannon as a director on 25 August 2015 | |
20 May 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
20 May 2015 | MR04 | Satisfaction of charge 1 in full | |
20 May 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2015 | TM01 | Termination of appointment of Brian Anthony Rosenberg as a director on 11 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Thomas Mcquillan as a director on 11 March 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Mandy Elizabeth Tilley as a secretary on 11 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Andrew Winning as a director on 11 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Philip Andre Sealey as a director on 11 March 2015 | |
20 Apr 2015 | AP03 | Appointment of Mr Philip Andre Sealey as a secretary on 11 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Kable House Amber Drive Langley Mill Nottinghamshire NG16 4BE to Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 20 April 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
21 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
30 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |