CEDAR GARDENS (LIONS LANE) LIMITED
Company number 07839677
- Company Overview for CEDAR GARDENS (LIONS LANE) LIMITED (07839677)
- Filing history for CEDAR GARDENS (LIONS LANE) LIMITED (07839677)
- People for CEDAR GARDENS (LIONS LANE) LIMITED (07839677)
- More for CEDAR GARDENS (LIONS LANE) LIMITED (07839677)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
30 Aug 2024 | AD01 | Registered office address changed from Garden Cottage, Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG England to 6 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood BH24 2DS on 30 August 2024 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
24 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
20 Jun 2021 | TM01 | Termination of appointment of Peter Geoffrey Gulliver as a director on 17 June 2021 | |
26 Mar 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 3 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS England to Garden Cottage, Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG on 26 March 2021 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
05 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
24 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Dec 2018 | PSC01 | Notification of David John Powell as a person with significant control on 7 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
21 Nov 2018 | AD01 | Registered office address changed from 22 Ringwood Road Ferndown BH22 9AN England to 3 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS on 21 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Scott Lewis Rawlings as a director on 19 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Scott Lewis Rawlings as a person with significant control on 19 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Benjamin William Rawlings as a director on 19 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr David John Powell as a director on 19 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr David Glyn Alcock as a director on 19 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Peter Geoffrey Gulliver as a director on 19 November 2018 |