CEDARS (STEVENAGE) MANAGEMENT COMPANY LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HOLROYD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE STANNARD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE HOLROYD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM FLAT 35 THE CEDARS BURGHLEY CLOSE STEVENAGE HERTS SG2 8SZ

View Document

11/09/1511 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS ANNETTE PATRICIA STANNARD

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL FORRESTER-ROWE

View Document

26/08/1526 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KING

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MRS JEAN CAROL PAYNE

View Document

22/09/1322 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HOLROYD / 28/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KING / 28/08/2010

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KING / 01/07/2009

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM FIVE WAYS, 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: NEWMAN AND CO FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

23/11/0523 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 106 HIGH STREET STEVENAGE HERTS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 ACC. REF. DATE SHORTENED FROM 24/06/99 TO 31/12/98

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: BELVUE HOUSE BELL LANE STEVENAGE HERTS SG1 3HW

View Document

28/11/9128 November 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

02/01/902 January 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 108 HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/88

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 24/06/85

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