CEDARWOOD ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

12/07/2512 July 2025 NewDirector's details changed for Mr Paul Anthony Traies Jenkins on 2025-04-29

View Document

12/07/2512 July 2025 NewDirector's details changed for Mrs Deborah Ann Jenkins on 2025-04-29

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MRS DEBORAH ANN JENKINS

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 CESSATION OF CHARLES EDWIN WITHERS AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARWOOD ASSET MANAGEMENT HOLDINGS LIMITED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WITHERS

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWIN WITHERS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

09/09/099 September 2009 DIRECTOR APPOINTED CHARLES EDWIN WITHERS

View Document

09/09/099 September 2009 DIRECTOR APPOINTED PAUL ANTHONY TRAIES JENKINS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

13/07/0913 July 2009 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