- Company Overview for CEDAR HEREFORD LIMITED (09591759)
- Filing history for CEDAR HEREFORD LIMITED (09591759)
- People for CEDAR HEREFORD LIMITED (09591759)
- Charges for CEDAR HEREFORD LIMITED (09591759)
- More for CEDAR HEREFORD LIMITED (09591759)
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) |
---|---|---|---|
19 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
14 Nov 2019 | MR01 | Registration of charge 095917590002, created on 13 November 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
19 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
24 May 2018 | PSC01 | Notification of Vikki Anne Thomas as a person with significant control on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
16 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
16 Oct 2015 | MR01 | Registration of charge 095917590001, created on 8 October 2015 | |
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
20 May 2015 | AP01 | Appointment of Mr Stephen John Thomas as a director on 14 May 2015 | |
20 May 2015 | AP01 | Appointment of Mrs Vikki Anne Thomas as a director on 14 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from Ringfield Caplar Lane Fownhope Hereford HR1 4PJ England to Ringfield Fownhope Hereford HR1 4PJ on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from Ringfield Fownhope Hereford HR1 4PJ United Kingdom to Ringfield Fownhope Hereford HR1 4PJ on 18 May 2015 | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|