- Company Overview for CEDAR GB LTD (06986860)
- Filing history for CEDAR GB LTD (06986860)
- People for CEDAR GB LTD (06986860)
- More for CEDAR GB LTD (06986860)
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) |
---|---|---|---|
21 Aug 2015 | AD01 | Registered office address changed from 50 Parkland Way, Haxby, York 50 Parkland Way Haxby York YO32 3YZ England to 50 Parkland Way Haxby York North Yorkshire YO32 3YZ on 21 August 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from Equinox House Clifton Park Avenue York YO30 5PA to 50 Parkland Way, Haxby, York 50 Parkland Way Haxby York YO32 3YZ on 29 April 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Nov 2011 | AP03 | Appointment of David Cawthorne as a secretary | |
23 Nov 2011 | TM02 | Termination of appointment of Michael Smith as a secretary | |
05 Sep 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
11 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
26 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 17 November 2009
|
|
23 Nov 2009 | AP03 | Appointment of Michael Peter Smith as a secretary | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2009 | SH08 | Change of share class name or designation | |
20 Nov 2009 | AP01 | Appointment of Alistair David Hume as a director | |
20 Nov 2009 | AP01 | Appointment of Michael Peter Smith as a director | |
20 Nov 2009 | TM02 | Termination of appointment of Company Services (Uk) Limited as a secretary | |
10 Aug 2009 | NEWINC | Incorporation |