CEDAR MANSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewAppointment of Mrs Patricia Burroughs as a director on 2025-05-13

View Document

23/01/2523 January 2025 Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Inspire Property Management 318 Stratford Road Solihull West Midlands B90 3DN on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Robert Michael Whitfield on 2025-01-13

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Colin Maurice Ranger on 2025-01-13

View Document

23/01/2523 January 2025 Director's details changed for Mr Malcolm Dyke on 2025-01-13

View Document

23/01/2523 January 2025 Director's details changed for Mrs Lilian Parnaby on 2025-01-13

View Document

22/01/2522 January 2025 Termination of appointment of John Victor Burroughs as a director on 2025-01-22

View Document

02/01/252 January 2025 Termination of appointment of Bright Willis Limited as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Inspire Property Management Ltd as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Director's details changed for John Victor Burroughs on 2024-12-31

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

17/03/2317 March 2023 Appointment of Mr Robert Michael Whitfield as a director on 2023-03-17

View Document

07/03/237 March 2023 Director's details changed for Colin Maurice Ranger on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for John Victor Burroughs on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mrs Lillian Parnaby on 2023-03-07

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

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

View Accounts

03/03/223 March 2022 Termination of appointment of Henry Backen as a director on 2022-03-03

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-06-30

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

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR HENRY BACKEN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MALCOLM DYKE

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MRS LILLIAN PARNABY

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR GLADYS DOUGLAS

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/02/127 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

06/02/106 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT WILLIS LIMITED / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS DOUGLAS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR BURROUGHS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE RANGER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HUDSON / 05/02/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED DAVID WILLIAM HUDSON

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BURROUGHS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED COLIN MAURICE RANGER

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR IRENE STRANGEWARD

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH STRANGWARD

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR DOROTHY STYCH

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: CEDARMANSIONS 611-619 WARWICK ROAD SOLIHULL B91 1AP

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/01/06; NO CHANGE OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/01/05; NO CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information