CEDARMARSH LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewDirector's details changed for Miss Abigail Marie Pendower on 2025-05-29

View Document

30/05/2530 May 2025 NewRegistered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 1 Brockham Warren Boxhill Road Tadworth KT20 7JX on 2025-05-30

View Document

30/05/2530 May 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

30/05/2530 May 2025 NewDirector's details changed for Miss Maia Rose Pendower on 2025-05-29

View Document

30/05/2530 May 2025 NewDirector's details changed for Mrs Mary Anne Elizabeth Pendower on 2025-05-29

View Document

29/05/2529 May 2025 NewChange of details for Mary Anne Elizabeth Pendower as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 NewDirector's details changed for Miss Abigail Marie Pendower on 2025-05-29

View Document

29/05/2529 May 2025 NewRegistered office address changed from 1 Brockham Warren Box Hill Road Tadworth Surrey KT20 7JX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-29

View Document

29/05/2529 May 2025 NewRegistered office address changed from 1,Brockham Warren Box Hill Road Tadworth Surrey KT20 7JX to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-29

View Document

29/05/2529 May 2025 NewDirector's details changed for Miss Maia Rose Pendower on 2025-05-29

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Resolutions

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Satisfaction of charge 038510700003 in full

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Appointment of Miss Maia Rose Pendower as a director on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 23/04/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANNE ELIZABETH PENDOWER

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038510700002

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 300

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS MARY ANNE ELIZABETH PENDOWER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY MARY PENDOWER

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA PENDOWER

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038510700004

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 28/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 10/01/2015

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038510700003

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038510700002

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 01/08/2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR NAOMI LACEY

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 18/09/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 04/10/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 04/10/2010

View Document

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

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS NAOMI KIM LACEY

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATE PENDOWER / 12/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MISS LAURA KATE PENDOWER

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 1BROCKHAM WARREN BOX HILL ROAD TADWORTH SURREY KT20 7JX

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 95 JERMYN STREET LONDON SW1Y 6JE

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 95 JERMYN STREET LONDON SW1Y 6JE

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 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