- Company Overview for CEDAR GB PROPERTY LIMITED (11001908)
- Filing history for CEDAR GB PROPERTY LIMITED (11001908)
- People for CEDAR GB PROPERTY LIMITED (11001908)
- Charges for CEDAR GB PROPERTY LIMITED (11001908)
- More for CEDAR GB PROPERTY LIMITED (11001908)
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
|
|
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 |