CEDAR CRESCENT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Termination of appointment of Jonathan Bennett as a director on 2024-03-03

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/03/2423 March 2024 Appointment of Mr Richard Simon Luddington as a director on 2024-03-10

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Director's details changed for Mr Paul Anthony Roberts on 2023-04-30

View Document

12/04/2312 April 2023 Appointment of Mr Roderick Hayward as a director on 2023-03-13

View Document

12/04/2312 April 2023 Appointment of Mr Paul Anthony Roberts as a director on 2023-03-13

View Document

19/03/2319 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/10/224 October 2022 Termination of appointment of Thomas Peter Wood as a director on 2022-09-25

View Document

04/10/224 October 2022 Termination of appointment of Harwood Smith as a director on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-06-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/11/215 November 2021 Registered office address changed from Alen-Buckley & Co 2 Bennet Court 1 Bellevue Road London SW17 7EG to 381 Wimbledon Park Road 381 Wimbledon Park Road London SW19 6PE on 2021-11-05

View Document

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

View Accounts

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

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

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

View Accounts

07/02/197 February 2019 DIRECTOR APPOINTED MR THOMAS PETER WOOD

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL DUGGAL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/03/184 March 2018 DIRECTOR APPOINTED MR HARWOOD SMITH

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA GIBSON

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 DIRECTOR APPOINTED MISS FIONA GIBSON

View Document

21/01/1421 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE TOOGOOD

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE TOOGOOD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR THOMAS PETER WOOD

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

16/12/1016 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR LILLIAN BENNETT

View Document

04/02/104 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BENNETT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN MARJERY BENNETT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE FRANCES TOOGOOD / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL DUGGAL / 04/02/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR SUNIL DUGGAL

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED DR JONATHAN BENNETT

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 10/12/04; CHANGE OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 AUDITOR'S RESIGNATION

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 55 CHURCH ROAD WIMBLEDON LONDON SW19 5DQ

View Document

17/05/8817 May 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: FAIRFAX HOUSE FULWOOD PLACE LDN WC1V 6DW

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

09/05/759 May 1975 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