CEDAR BUILDING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | Confirmation statement made on 2025-05-18 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/10/1930 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 1 OLD RECTORY GARDENS YARM CLEVELAND TS15 9EN |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/09/178 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039997600001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039997600001 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 27 HAUGHTON GREEN DARLINGTON CO. DURHAM TS23 2SD DH1 2DD |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MCMURRAY / 01/07/2011 |
21/06/1221 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MCMURRAY / 01/07/2011 |
21/06/1221 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MCMURRAY / 23/05/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | LOCATION OF REGISTER OF MEMBERS |
16/09/0816 September 2008 | LOCATION OF DEBENTURE REGISTER |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 27 HAUGHTON GREEN DARLINGTON CO DURHAM DL1 2DD |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SKERNE LODGE 27 HAUGHTON GREEN DARLINGTON DL1 2DD |
20/06/0620 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/08/059 August 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
07/07/007 July 2000 | ADOPT MEM AND ARTS 03/07/00 |
07/07/007 July 2000 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
07/07/007 July 2000 | DIRECTOR RESIGNED |
07/07/007 July 2000 | SECRETARY RESIGNED |
23/05/0023 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CEDAR BUILDING COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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