CEDR SERVICES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAppointment of Mr Douglas Scott O'neil as a secretary on 2025-09-24

View Document

25/09/2525 September 2025 NewTermination of appointment of Craig James South as a director on 2025-09-24

View Document

19/09/2519 September 2025 NewDirector's details changed for Mr John Robert Munton on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Graham John Massie as a director on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Graham John Massie as a secretary on 2025-09-19

View Document

20/08/2520 August 2025 NewTermination of appointment of Elodie Loing as a director on 2025-08-20

View Document

13/01/2513 January 2025 Appointment of Ms Elodie Loing as a director on 2024-09-19

View Document

08/01/258 January 2025 Termination of appointment of Eileen Philomena Carroll as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Karl Joseph Mackie as a director on 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Neil James Goodrum as a director on 2024-09-19

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr James Robert Drummond Smith as a director on 2023-06-29

View Document

28/04/2328 April 2023 Termination of appointment of Riccardo Mark Tazzini as a director on 2023-03-23

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/10/2128 October 2021 Change of details for Centre for Effective Dispute Resolution as a person with significant control on 2021-09-01

View Document

28/09/2128 September 2021 Appointment of Ms Tracey Elizabeth Fox as a director on 2021-09-23

View Document

28/09/2128 September 2021 Appointment of Mr Riccardo Mark Tazzini as a director on 2021-09-23

View Document

28/09/2128 September 2021 Appointment of Mr Neil James Goodrum as a director on 2021-09-23

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR ALAN THOMAS BARLOW

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR MICHAEL GRABINER

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED LADY ELIZABETH MARY VALLANCE

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FREDERICK PHILPOTT

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PATRICK SHERRINGTON

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR LAWRIE PHILPOTT

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MS JANE WHITLES

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED EUROPEAN DISPUTE RESOLUTION LIMITED
CERTIFICATE ISSUED ON 23/03/10

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL MACKIE / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PHILOMENA CARROLL / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MASSIE / 31/10/2009

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL MACKIE / 31/10/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CARROLL / 31/10/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM:
EXCHANGE TOWER
1 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GB

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
7
ST KATHARINES WAY
LONDON
E1 9LB

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 15/11/96

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED
CALMAWEST LIMITED
CERTIFICATE ISSUED ON 25/11/96

View Document

31/10/9631 October 1996 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