CEDAR ENERGY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Amended accounts for a small company made up to 2024-07-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-07-31

View Document

09/06/239 June 2023 Termination of appointment of Catherine Emma Baxter as a director on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Ms Joanna Louise Horsburgh as a director on 2023-06-09

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-07-31

View Document

25/11/2125 November 2021 Satisfaction of charge 1 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 069737380002 in full

View Document

04/08/214 August 2021 Termination of appointment of David George Llewellyn as a director on 2021-07-31

View Document

01/07/211 July 2021 Appointment of Dr Catherine Emma Baxter as a director on 2021-07-01

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN FUREY

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR RICHARD JOHN HEATH

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH FUREY

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/07/152 July 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/08/144 August 2014 ADOPT ARTICLES 18/07/2014

View Document

22/07/1422 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1422 July 2014 SAIL ADDRESS CREATED

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MRS SUSAN ELIZABETH FUREY

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED HARPER ADAMS (ENERGY) LIMITED CERTIFICATE ISSUED ON 22/07/14

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM HARPER ADAMS UNIVERSITY EDGMOND NEWPORT SHROPSHIRE TF10 8NB

View Document

22/07/1422 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 1000000

View Document

19/06/1419 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069737380002

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM HARPER ADAMS UNIVERSITY COLLEGE EDGMOND NEWPORT SHROPSHIRE TF10 8NB

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GEORGE LLEWELLYN / 14/01/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORAN / 14/01/2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR PAUL MORAN

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RIGG

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GEORGE LLEWELLYN / 01/09/2011

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

27/07/0927 July 2009 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