CEDAR GRANGE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 30/05/2530 May 2025 | Registered office address changed from The Mill House Woodchurch Ashford Kent TN26 3QW to Rustlings Shoreham Lane St. Michaels Tenterden TN30 6EG on 2025-05-30 |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
| 07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
| 06/01/226 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/11/1530 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KELLETT / 31/07/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/01/156 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/11/135 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 26/11/1226 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/11/118 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/01/117 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/12/094 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAYNE / 04/12/2009 |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KELLETT / 04/12/2009 |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/11/086 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF |
| 05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 02/11/072 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 10/11/0610 November 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 18/10/0618 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 |
| 21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 24/10/0524 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
| 16/05/0516 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/12/042 December 2004 | COMPANY NAME CHANGED CEDAR GRANGE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 02/12/04 |
| 24/11/0424 November 2004 | DIRECTOR RESIGNED |
| 24/11/0424 November 2004 | SECRETARY RESIGNED |
| 09/11/049 November 2004 | COMPANY NAME CHANGED OAKFORD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 09/11/04 |
| 04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
| 04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
| 04/11/044 November 2004 | NEW SECRETARY APPOINTED |
| 04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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