CEDARS NOMINEE CO 2 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

28/04/2528 April 2025 Change of details for Cedars Care Home (Southend-on-Sea) Limited as a person with significant control on 2025-04-15

View Document

25/04/2525 April 2025 Change of details for Cedars Care Home (Southend-on-Sea) Limited as a person with significant control on 2025-04-15

View Document

24/04/2524 April 2025 Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24

View Document

23/04/2523 April 2025 Appointment of Mr David Martin Smith as a director on 2025-04-15

View Document

23/04/2523 April 2025 Termination of appointment of Christian N Cummings as a director on 2025-04-15

View Document

23/04/2523 April 2025 Termination of appointment of Brian K Wood as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr Christopher David Ridgard as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Brian K Wood as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr Christian N Cummings as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Charles Bates as a director on 2025-04-14

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/02/2517 February 2025 Satisfaction of charge 096417600001 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 096417600002 in full

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY LAMBERT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR STEPHEN CHARLES BATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MR STEPHEN CHARLES BATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096417600002

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096417600001

View Document

30/06/1530 June 2015 CURRSHO FROM 30/09/2016 TO 31/05/2016

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 227 LONDON ROAD ROMFORD ESSEX RM7 9BQ UNITED KINGDOM

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR BRIAN PATRICK COONEY

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR BARRY MICHAEL LAMBERT

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMEET KOTECHA

View Document

16/06/1516 June 2015 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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