Advanced company searchLink opens in new window

CEDARWOOD DEVELOPMENTS LIMITED

Company number 07080556

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)
07 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
11 Nov 2015 MR01 Registration of charge 070805560006, created on 6 November 2015
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Jan 2015 MR04 Satisfaction of charge 070805560005 in full
21 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
10 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Jul 2013 MR01 Registration of charge 070805560005
20 Jun 2013 MR01 Registration of charge 070805560004
08 Jun 2013 MR04 Satisfaction of charge 3 in full
13 May 2013 AD01 Registered office address changed from Unit 9B Wingbury Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 13 May 2013
03 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
30 Aug 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 3
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from 74a Lybury Lane Redbourn Hertfordshire AL3 7JF England on 6 September 2011
28 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2010 AP01 Appointment of Mr Paul Adrian Edelston as a director
05 Jan 2010 TM01 Termination of appointment of Paul Edelston as a director
05 Jan 2010 AP01 Appointment of Mr Maurice Clarke as a director
05 Jan 2010 TM01 Termination of appointment of Maurice Clarke as a director