CEDARCOAST PROPERTIES LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Director's details changed for Mr Barry Leigh Skolnick on 2024-07-11

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

12/07/2412 July 2024 Change of details for Mr Barry Leigh Skolnick as a person with significant control on 2024-07-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/07/2219 July 2022 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LEIGH SKOLNICK

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEIGH SKOLNICK / 25/07/2019

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

18/04/1918 April 2019 TERMINATE SEC APPOINTMENT

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

28/11/1828 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALLEN SKOLNICK

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE SKOLNICK

View Document

08/01/138 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR BARRY SKOLNICK

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR CONSTANCE SKOLNICK

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 15 STATION ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4BH

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

02/07/122 July 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN SKOLNICK / 30/04/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR CEDARCOAST LIMITED

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ALLEN SKOLNICK

View Document

31/01/1031 January 2010 CORPORATE DIRECTOR APPOINTED CEDARCOAST LIMITED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2006

View Document

14/01/1014 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY ASHCROFT CAMERON SECRETARIES LIMITED

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ASHCROFT CAMERON NOMINEES LIMITED

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

20/07/9620 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 ADOPT MEM AND ARTS 05/06/96

View Document

12/06/9612 June 1996 ALTER MEM AND ARTS 05/06/96

View Document

30/04/9630 April 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