Advanced company searchLink opens in new window

CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED

Company number 07229998

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)
02 Sep 2024 TM01 Termination of appointment of Brian Richard Mccraith as a director on 2 September 2024
03 Jul 2024 TM01 Termination of appointment of Paul Richard Smith as a director on 30 June 2024
23 Apr 2024 AP01 Appointment of Mr David Thurston as a director on 23 April 2024
15 Apr 2024 AP01 Appointment of Ms Abigail White as a director on 15 April 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
09 Feb 2024 TM01 Termination of appointment of Fiora Rusi as a director on 8 February 2024
09 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Jul 2023 CH01 Director's details changed for Mr Paul Richard Smith on 27 July 2023
21 Jul 2023 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 1DB England to Unit I13 Peek Business Centre Dunmow Road Birchanger Bishop's Stortford CM23 5RG on 21 July 2023
07 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
07 Jun 2023 AP03 Appointment of Mr Robin Mitchell as a secretary on 1 June 2023
31 May 2023 TM02 Termination of appointment of Sutherland Corporate Services Limited as a secretary on 31 May 2023
11 Apr 2023 AP01 Appointment of Mr Paul Richard Smith as a director on 31 January 2023
30 Jan 2023 TM01 Termination of appointment of Jean Mary Windus as a director on 24 January 2023
04 Jan 2023 TM01 Termination of appointment of Geraldine Ann Burrows as a director on 25 October 2022
11 Jul 2022 AP01 Appointment of Brian Richard Mccraith as a director on 10 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
05 May 2022 TM02 Termination of appointment of Parc Properties Management Ltd as a secretary on 25 April 2022
05 May 2022 AD01 Registered office address changed from C/O Parc Properties Management Ltd 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 1DB on 5 May 2022
05 May 2022 AP04 Appointment of Sutherland Corporate Services Limited as a secretary on 25 April 2022
23 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
12 Oct 2021 AP01 Appointment of Fiora Rusi as a director on 3 October 2021
09 Aug 2021 TM01 Termination of appointment of Sandra Corrinne Wright as a director on 9 August 2021
16 Jul 2021 TM01 Termination of appointment of Brian Richard Mccraith as a director on 15 July 2021