CEDAR FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Cessation of Christine Marie Robinson as a person with significant control on 2020-12-31

View Document

16/04/2416 April 2024 Registered office address changed from 188 Hammersmith Grove London W6 7HG England to 12 Tentercroft Street Lincoln LN5 7DB on 2024-04-16

View Document

11/01/2311 January 2023 Registered office address changed from Lewer House 12 Tentercroft Street Lincoln LN5 7DB to 188 Hammersmith Grove London W6 7HG on 2023-01-11

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr George Anthony Edward Robinson on 2021-12-01

View Document

08/12/218 December 2021 Change of details for Mr George Anthony Edward Robinson as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Change of details for Mrs Christine Marie Robinson as a person with significant control on 2021-12-01

View Document

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 30/12/10 STATEMENT OF CAPITAL GBP 10000

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY EDWARD ROBINSON / 01/10/2009

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

05/12/075 December 2007 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