- Company Overview for THE CEDAR ROOM LTD (08650646)
- Filing history for THE CEDAR ROOM LTD (08650646)
- People for THE CEDAR ROOM LTD (08650646)
- Registers for THE CEDAR ROOM LTD (08650646)
- More for THE CEDAR ROOM LTD (08650646)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
02 Apr 2024 | AD02 | Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN | |
29 Mar 2024 | AD01 | Registered office address changed from 1 Chepstow Road Felixstowe Suffolk IP11 9BU United Kingdom to 6 Lansdowne Road Felixstowe Suffolk IP11 9HG on 29 March 2024 | |
29 Mar 2024 | TM02 | Termination of appointment of Helen Daniels as a secretary on 29 March 2024 | |
29 Mar 2024 | PSC07 | Cessation of Steven Roy Daniels as a person with significant control on 28 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Helen Daniels as a director on 29 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Steven Roy Daniels as a director on 29 March 2024 | |
29 Mar 2024 | PSC02 | Notification of The Cedar Room Holdings Ltd as a person with significant control on 28 March 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Feb 2022 | CH01 | Director's details changed for Mr Simon James Daniels on 21 February 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Samantha Jane Daniels as a director on 31 December 2020 | |
19 Jan 2021 | PSC04 | Change of details for Mr Simon James Daniels as a person with significant control on 23 October 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Simon James Daniels on 23 October 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Steven Roy Daniels as a person with significant control on 25 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Simon James Daniels as a person with significant control on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Helen Daniels on 25 August 2020 | |
25 Aug 2020 | CH03 | Secretary's details changed for Helen Daniels on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Steven Roy Daniels on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Samantha Jane Daniels on 25 August 2020 |