Advanced company searchLink opens in new window

CEDAR ANDOVER LIMITED

Company number 08512978

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)
23 Jan 2015 TM02 Termination of appointment of Louise Joan George as a secretary on 22 December 2014
23 Jan 2015 TM01 Termination of appointment of Dorian Gonsalves as a director on 22 December 2014
23 Jan 2015 TM01 Termination of appointment of Michael John Stephen Goddard as a director on 22 December 2014
07 Jan 2015 AP01 Appointment of Mr Greg Greatbatch as a director on 22 December 2014
07 Jan 2015 AP01 Appointment of Mr Phil Pinkney as a director on 10 December 2014
07 Jan 2015 AD01 Registered office address changed from 60a London Road Grantham Lincolnshire NG31 6HR to 18 Bridge Street Andover Hampshire SP10 1BH on 7 January 2015
08 Jul 2014 AP03 Appointment of Mrs Louise Joan George as a secretary
07 Jul 2014 TM01 Termination of appointment of Carl Chadwick as a director
15 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
22 May 2013 TM01 Termination of appointment of John Pratt as a director
16 May 2013 AP01 Appointment of Mr Michael John Stephen Goddard as a director
16 May 2013 AP01 Appointment of Mr Dorian Gonsalves as a director
16 May 2013 AP01 Appointment of Mr Carl Bruce Chadwick as a director
16 May 2013 AD01 Registered office address changed from C/O Hamilton Pratt 3a Tournament Court Edgehill Drive Warwick CV34 6LG England on 16 May 2013
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted