- Company Overview for CEDARWOOD DEVELOPMENTS LIMITED (07080556)
- Filing history for CEDARWOOD DEVELOPMENTS LIMITED (07080556)
- People for CEDARWOOD DEVELOPMENTS LIMITED (07080556)
- Charges for CEDARWOOD DEVELOPMENTS LIMITED (07080556)
- More for CEDARWOOD DEVELOPMENTS LIMITED (07080556)
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
|
|
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
|
|
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
|
|
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 |