CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

31/10/2431 October 2024 Appointment of Mrs Angela Gangemi as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

10/05/2410 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

10/05/2410 May 2024 Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-05-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

06/05/226 May 2022 Appointment of Mr Jarid Russell Mathie as a director on 2022-05-06

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of John David Clark as a director on 2022-01-31

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVIES / 30/01/2019

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/01/203 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JUSTIN DAVIES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANET KIDNER

View Document

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JOHN DAVID CLARK

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR COLIN THOMAS MURPHY

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

29/11/1629 November 2016 SECRETARY APPOINTED JENNIFER DRAPER

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOSWELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED REBECCA SEELEY

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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