CEDAR TREE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Register inspection address has been changed from C/O Fields 2nd Floor Lanchard House Victoria Street West Bromwich West Midlands B70 8ER England to 91 Birmingham Road West Bromwich West Midlands B70 6PX |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Appointment of Mrs Joanne Wright as a director on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
21/02/2421 February 2024 | Termination of appointment of David Henry Wright as a director on 2024-02-20 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
06/10/226 October 2022 | Registered office address changed from 65 High Street Stone Staffordshire ST15 8AD to 15 Barnes Croft Hilderstone Stone ST15 8XU on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
13/02/1813 February 2018 | ALTER ARTICLES 29/01/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/02/1627 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | SAIL ADDRESS CHANGED FROM: C/O FIELDS CARE OF ASDEN HOUSE ASDEN HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA ENGLAND |
12/03/1412 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULETTE ANN WRIGHT / 17/02/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID RONALD WRIGHT / 17/02/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WRIGHT / 17/02/2010 |
04/03/104 March 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0726 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0615 August 2006 | CAPIT £117 04/08/06 |
13/07/0613 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/041 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | COMPANY NAME CHANGED DNC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/06/03 |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: CENTRAL HOUSE 582-566 KINGSBURY ROAD BIRMINGHAM B24 9ND |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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