Advanced company searchLink opens in new window

CEDAR LODGE STORAGE LIMITED

Company number 13097237

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)
12 Feb 2025 AP01 Appointment of Mr Terence Daniel Mcginley as a director on 11 February 2025
12 Feb 2025 PSC07 Cessation of James Robert Love as a person with significant control on 11 February 2025
11 Feb 2025 PSC04 Change of details for Mr James Robert Love as a person with significant control on 11 February 2025
11 Feb 2025 PSC03 Notification of Terence Daniel Mcginley as a person with significant control on 11 February 2025
11 Feb 2025 TM01 Termination of appointment of James Robert Love as a director on 11 February 2025
11 Feb 2025 CS01 Confirmation statement made on 22 December 2024 with updates
11 Jun 2024 TM01 Termination of appointment of Shane Rory Flack as a director on 1 May 2024
05 Apr 2024 AA Micro company accounts made up to 31 December 2023
13 Mar 2024 PSC01 Notification of James Robert Love as a person with significant control on 13 March 2024
13 Mar 2024 PSC07 Cessation of Delia Smith as a person with significant control on 13 March 2024
12 Mar 2024 AP01 Appointment of Mr James Robert Love as a director on 1 January 2024
04 Mar 2024 TM01 Termination of appointment of Delia Smith as a director on 1 March 2024
09 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
11 Oct 2023 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to Cedar Lodge Fambridge Road Mundon Maldon Essex CM9 6NJ on 11 October 2023
11 Oct 2023 AP01 Appointment of Mr Shane Rory Flack as a director on 1 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CH01 Director's details changed for Delia Smith on 27 June 2023
27 Jun 2023 PSC04 Change of details for Delia Smith as a person with significant control on 27 June 2023
29 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-23
  • GBP 100