Advanced company searchLink opens in new window

THE CEDARS (MANSFIELD) LIMITED

Company number 06707101

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)
28 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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