Advanced company searchLink opens in new window

CEDAR GB LTD

Company number 06986860

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)
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
  • GBP 33
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
  • GBP 33
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
  • GBP 33
23 Nov 2009 AP03 Appointment of Michael Peter Smith as a secretary
20 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Create new shares 17/11/2009
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