CEDAR PROPERTIES (MIDLANDS) LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Confirmation statement made on 2024-08-07 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
16/07/2416 July 2024 | Termination of appointment of Carl Alexander Haughton as a director on 2024-05-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
07/08/237 August 2023 | Cessation of Carl Alexander Haughton as a person with significant control on 2023-08-07 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-10-31 |
19/05/2319 May 2023 | Certificate of change of name |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Micro company accounts made up to 2021-10-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM B3 1UG ENGLAND |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REKHA HAUGHTON |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 7 WRENS CROFT HEATH HAYES CANNOCK STAFFORDSHIRE WS11 7LD |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/12/143 December 2014 | DIRECTOR APPOINTED MRS REKHA HAUGHTON |
03/12/143 December 2014 | 01/12/14 STATEMENT OF CAPITAL GBP 200 |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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