CEDAR PROJECT HOLDCO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Christopher John Spanoudakis on 2025-06-11

View Document

05/06/255 June 2025 NewDirector's details changed for Mr Christopher John Spanoudakis on 2021-06-01

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Antony Nigel Brister as a director on 2024-06-07

View Document

13/06/2413 June 2024 Appointment of Mr David Peter Burke as a director on 2024-06-12

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

30/05/2330 May 2023 Registered office address changed from 14 st George Street London London W1S 1FE to The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU on 2023-05-30

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-08-10

View Document

01/11/221 November 2022 Appointment of Mr Antony Nigel Brister as a director on 2022-05-25

View Document

26/10/2226 October 2022 Termination of appointment of Michael Jeremy Forrester as a director on 2022-09-20

View Document

26/10/2226 October 2022 Appointment of Mr Aram Aharonian as a director on 2022-09-20

View Document

02/02/222 February 2022 Termination of appointment of Stephen Mcmullan as a director on 2022-01-11

View Document

20/12/2120 December 2021 Termination of appointment of Nicolas Eric Marfe Mallet as a director on 2021-12-15

View Document

20/12/2120 December 2021 Termination of appointment of Mark John Crosbie as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Dr Angelika Schochlin as a director on 2021-12-15

View Document

20/12/2120 December 2021 Appointment of Mr Simon Soder as a director on 2021-12-16

View Document

03/11/213 November 2021 Termination of appointment of Christopher Mcsharry as a director on 2021-09-22

View Document

02/11/212 November 2021 Appointment of Mrs Anita Marie Andrews as a director on 2021-10-01

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MICHAEL JEREMY FORRESTER

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BATTAGLIA

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS HANNAH MARY MILLER

View Document

16/12/1916 December 2019 06/08/19 STATEMENT OF CAPITAL GBP 45547.19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER MCSHARRY

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS SUSAN MCLEAN

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HILL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRELL

View Document

03/05/193 May 2019 SECOND FILED SH01 - 20/02/18 STATEMENT OF CAPITAL GBP 41213.57

View Document

21/02/1921 February 2019 CESSATION OF MARK JOHN CROSBIE AS A PSC

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

View Document

21/02/1921 February 2019 CESSATION OF ANTIN INFRASTRUCTURE PARTNERS UK LIMITED AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF ALAIN ROGER MICHEL RAUSCHER AS A PSC

View Document

24/01/1924 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 45143.65

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS ROBERTA BATTAGLIA

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR HAMZA FASSI-FEHRI

View Document

01/10/181 October 2018 DIRECTOR APPOINTED CHRIS SPANOUDAKIS

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 41213.57

View Document

27/03/1827 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 44792.75

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 15 SACKVILLE STREET LONDON W1S 3DJ UNITED KINGDOM

View Document

17/08/1717 August 2017 SUB-DIVISION 24/07/17

View Document

17/08/1717 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 41178.48

View Document

15/08/1715 August 2017 ADOPT ARTICLES 24/07/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS MARGARET HILL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ANDREW JOHN MURRELL

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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