CEDAR PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Director's details changed for Sophie Grant on 2024-05-30

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/04/211 April 2021 CORPORATE SECRETARY APPOINTED SAPPHIRE PROPERTY MANAGEMENT LTD

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM C/O VISION MANAGEMENT UK LIMITED 98 HIGH ROAD LONDON E18 2QS ENGLAND

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOCKE

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA MCCORMACK

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAKHAN CHOHAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR APPOINTED MR MAKHAN SINGH CHOHAN

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CELASCHI

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS ROSEMARY JANE BANDINI

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES GIBSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

22/05/1822 May 2018 ARTICLES OF ASSOCIATION

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED CAROLINE JANE LOCKE

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED FIONA MARIE MCCORMACK

View Document

14/05/1814 May 2018 ALTER ARTICLES 23/02/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED JOHN PAUL CELASCHI

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR DAVID JOHN MANNING

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED JULIA REEVES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED JULIA REEVES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SEAGROTT

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WELLS

View Document

12/01/1712 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED ALAN HARRY WHEATLEY

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEEPAK SHARMA

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS UNITED KINGDOM

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED CHRISTINE SEAGROTT

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CHANGE CORPORATE AS SECRETARY

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 1-2 THE GARDENS FAREHAM HAMPSHIRE PO16 8SS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR LEE JASON WELLS

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED DEEPAK SHARMA

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID MANNING

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 7 CEDAR PARK, HIGH ROAD CHIGWELL ESSEX IG7 5AL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR FIONA MCCORMACK

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED SOPHIE GRANT

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY PETER MITCHELL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED FIONA MARIE MCCORMACK

View Document

23/09/0823 September 2008 SECRETARY APPOINTED DAVID JOHN MANNING

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 CEDAR PARK CHIGWELL ESSEX IG7 5AL \

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: SUITE 4 THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 22 CLIFTON ROAD LITTLE VENICE LONDON W9 1ST

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: KNIGHT HOUSE LONDON ROAD KELVEDON ESSEX CO5 9BU

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 MISC 22/02/99

View Document

18/03/9918 March 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

18/03/9918 March 1999 £ NC 12/13 22/02/99

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 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