CEDAR DEVELOPMENTS (CGT) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2018

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN HANAK

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILLER / 01/08/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR GARETH MILLER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARK CROWTHER

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 22/01/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0629 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0629 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0629 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0629 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

23/04/0323 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 26/03/01; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 £ NC 100000/1000000 16/05/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 2 BLACKALL STREET LONDON EC2A 4BB

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company