CEDARS 90A LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

02/09/242 September 2024 Director's details changed for Ms Sarah Green on 2024-08-31

View Document

02/09/242 September 2024 Registered office address changed from 34 Monson Road Tunbridge Wells TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Appointment of Ms Sarah Green as a director on 2023-11-09

View Document

26/10/2326 October 2023 Termination of appointment of Karim Shepherd as a director on 2023-10-26

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to 34 Monson Road Tunbridge Wells TN1 1LU on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Registered office address changed from 33 Mount Ephraim Tunbridge Wells Kent TN4 8AA to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2021-10-22

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Notification of Cedars (Freehold) Company Limited as a person with significant control on 2021-07-21

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

21/07/2121 July 2021 Termination of appointment of Izabella Antonina Hales as a director on 2021-07-21

View Document

21/07/2121 July 2021 Cessation of Nicholas Robert Hales as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Cessation of Izabella Antonina Hales as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Karim Shepherd as a director on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Nicholas Robert Hales as a director on 2021-07-21

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HALES / 12/12/2014

View Document

25/08/1525 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELLA ANTONINA HALES / 12/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

15/11/1215 November 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELLA ANTONINA HALES / 08/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HALES / 08/06/2011

View Document

23/06/1123 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 08/06/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 26/07/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 33 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AA

View Document

27/07/0727 July 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