CEDARGORGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mrs Selina Eulalie Whiteman-Gardner as a director on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from Bassards Bank Farm Neen Sollars Kidderminster DY14 0DR England to 34 Great Clarendon Street Ground Floor Flat Oxford OX2 6AT on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Lucy Mary Schoelles as a director on 2025-08-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/11/1919 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/11/1917 November 2019 SAIL ADDRESS CREATED

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 14 CALCOT COURT CALCOT READING BERKSHIRE

View Document

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA MARY ANN MARCH / 20/11/2017

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DR JESSICA MARY ANN MARCH / 20/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 34 GREAT CLARENDON STREET OXFORD OXFORDSHIRE OX2 6AT

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/03/1430 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEWIS

View Document

27/03/1027 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA MARY ANN MARCH / 27/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROWAN LEWIS / 27/03/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 APPOINTMENT TERMINATED SECRETARY ANNE HALL

View Document

23/03/0823 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARCH / 18/03/2008

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 16 SOUTHFIELD ROAD OXFORD OXFORDSHIRE OX4 1NZ

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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