- Company Overview for CEDAR COURT PROPERTY MANAGEMENT LIMITED (08821548)
- Filing history for CEDAR COURT PROPERTY MANAGEMENT LIMITED (08821548)
- People for CEDAR COURT PROPERTY MANAGEMENT LIMITED (08821548)
- Charges for CEDAR COURT PROPERTY MANAGEMENT LIMITED (08821548)
- More for CEDAR COURT PROPERTY MANAGEMENT LIMITED (08821548)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Feb 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | SH20 | Statement by Directors | |
17 Oct 2019 | SH19 |
Statement of capital on 17 October 2019
|
|
17 Oct 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Timothy John Clarke on 19 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Lynette Anne Marie Clarke on 19 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mr Timothy John Clarke as a person with significant control on 19 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mrs Lynette Anne Marie Clarke as a person with significant control on 19 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Sherwood Cottage West Meon Petersfield Hampshire GU32 1JS England to Restalls 104 Church Road Steep Petersfield GU32 2DD on 26 November 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |