CEDRIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

17/06/2417 June 2024 Register inspection address has been changed from 25 Farriers Close Farriers Close Billingshurst West Sussex RH14 9LT England to 6 Strawberry Close Thakeham Pulborough RH20 3QS

View Document

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

View Accounts

02/02/242 February 2024 Registered office address changed from 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mrs Yana Chambers as a director on 2024-01-26

View Document

02/02/242 February 2024 Termination of appointment of Frances Jane Warzee as a secretary on 2024-01-26

View Document

02/02/242 February 2024 Appointment of Mrs Nadege Clarke as a director on 2024-01-26

View Document

26/01/2426 January 2024 Register(s) moved to registered office address 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS

View Document

26/01/2426 January 2024 Termination of appointment of Melanie Brasier as a director on 2023-09-27

View Document

26/01/2426 January 2024 Registered office address changed from 25 Farriers Close Billingshurst RH14 9LT England to 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS on 2024-01-26

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/06/202 June 2020 SAIL ADDRESS CHANGED FROM: C/O COLIN BREWER 12 WOODGATE PARK WOODGATE CHICHESTER WEST SUSSEX PO20 3QP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 DIRECTOR APPOINTED MRS MELANIE BRASIER

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DAVID KEITH HOPPER

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH SPEER

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY COLIN BREWER

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MRS FRANCES JANE WARZEE

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 12 WOODGATE PARK WOODGATE PARK WOODGATE CHICHESTER WEST SUSSEX PO20 3QP ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY COREN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 11 FARRIERS CLOSE BILLINGSHURST WEST SUSSEX RH14 9LT

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 SAIL ADDRESS CHANGED FROM: C/O MR R A J SKILLIN CLOVER ASHES NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AX UNITED KINGDOM

View Document

24/07/1524 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR COLIN JAMES BREWER

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 18 SILVER LANE BILLINGSHURST WEST SUSSEX RH14 9RJ

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SKILLIN

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/141 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 SAIL ADDRESS CREATED

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS SALLY ANN COREN

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE CLARK / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON SPEER / 01/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPEER / 30/05/2009

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 21 FARRIERS CLOSE BILLINGSHURST WEST SUSSEX RH14 9LT

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS; AMEND

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 26 THE CRESCENT HORSHAM WEST SUSSEX RH12 1NB

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 67 BEECH ROAD ROFFEY HORSHAM WEST SUSSEX RH12 4NW

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9513 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9315 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 19/07/89; NO CHANGE OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 08/07/87; NO CHANGE OF MEMBERS

View Document

27/10/8627 October 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

27/10/8627 October 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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