CEDAR PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

22/08/2422 August 2024 Change of details for Lodge Pine Developments Limited as a person with significant control on 2024-04-05

View Document

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

View Accounts

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 SOLVENCY STATEMENT DATED 28/11/19

View Document

16/12/1916 December 2019 STATEMENT BY DIRECTORS

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 20000

View Document

16/12/1916 December 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 28/11/2019

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2016

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LODGE PINE DEVELOPMENTS LIMITED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ALTER ARTICLES 21/07/2015

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

19/11/0419 November 2004 SHARES AGREEMENT OTC

View Document

30/09/0430 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0430 September 2004 £ NC 10000/50000 15/09/

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

02/09/042 September 2004 £ NC 1000/10000 24/08/

View Document

24/08/0424 August 2004 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