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)
04 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
28 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
06 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Aug 2018 AP01 Appointment of Mrs Sandra Corrinne Wright as a director on 17 August 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 48
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Aug 2015 CH04 Secretary's details changed for Parc Properties Management Ltd on 1 August 2015
18 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2015
18 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2014
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 48
29 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2014
14 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 47
14 May 2015 CH04 Secretary's details changed for Parc Properties Management Ltd on 1 December 2014
11 May 2015 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 47
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 29/05/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 29/05/2015 and 18/06/2015.
21 Feb 2014 TM01 Termination of appointment of Nigel Roberts as a director
22 Jan 2014 AA Total exemption full accounts made up to 30 April 2013