- Company Overview for CEDAR ANDOVER LIMITED (08512978)
- Filing history for CEDAR ANDOVER LIMITED (08512978)
- People for CEDAR ANDOVER LIMITED (08512978)
- More for CEDAR ANDOVER LIMITED (08512978)
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
|
|
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
|