CEDAR PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Satisfaction of charge 054076210003 in full

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

23/07/2023 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW HAAGENSEN / 01/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HAAGENSEN / 01/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. KRISTIAN MARK HAAGENSEN / 01/04/2018

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE HAAGENSEN / 01/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 98 ST. MARYS AVENUE WHITLEY BAY TYNE AND WEAR NE26 3TS

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054076210003

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/04/1228 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW HAAGENSEN / 30/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/06/1016 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 98 ST. MARYS AVENUE WHITLEY BAY TYNE AND WEAR NE26 3TS

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HAAGENSEN / 30/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 COMPANY NAME CHANGED CHANTRY ESTATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CHANTRY HOUSE 27 WEST ROAD NEWCASTLE UPON TYNE NE4 9PU

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/04/0723 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 COMPANY NAME CHANGED CHANDRY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/06/05

View Document

30/03/0530 March 2005 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