Advanced company searchLink opens in new window

CEDAR GB PROPERTY LIMITED

Company number 11001908

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
15 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
11 Jun 2024 AD01 Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to 128 City Road London EC1V 2NX on 11 June 2024
05 Jun 2024 MR01 Registration of charge 110019080003, created on 3 June 2024
29 Feb 2024 MR04 Satisfaction of charge 110019080001 in full
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
10 Mar 2022 MR04 Satisfaction of charge 110019080002 in full
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
11 Jun 2021 MR01 Registration of charge 110019080002, created on 21 May 2021
21 May 2021 MR01 Registration of charge 110019080001, created on 19 May 2021
08 Jan 2021 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 January 2021
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
03 Jul 2020 PSC05 Change of details for Cedar (Gb) Group Limited as a person with significant control on 30 June 2020
01 Jul 2020 PSC05 Change of details for Hasell Limited as a person with significant control on 30 June 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
13 Mar 2020 AD01 Registered office address changed from 42 42 High Street Flitwick Bedfordshire MK45 1DU England to 42 High Street Flitwick Bedfordshire MK45 1DU on 13 March 2020
12 Mar 2020 AD01 Registered office address changed from 42 42 High Street Stratton Business Park Flitwick Bedfordshire MK45 1DU England to 42 42 High Street Flitwick Bedfordshire MK45 1DU on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 42 42 High Street Stratton Business Park Flitwick Bedfordshire MK45 1DU on 12 March 2020
29 Nov 2019 AA01 Current accounting period extended from 31 October 2019 to 31 January 2020
11 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates