THE CEDARS BARNHAM MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

21/10/2421 October 2024 Appointment of Mrs Davina Alexandra Rowe as a director on 2024-09-24

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JESSOP / 20/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MICHAEL CHARLES STAITE / 20/01/2021

View Document

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

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR AUBYN ROSE

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR CARL MOORE

View Document

26/06/1626 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 13/04/16 NO MEMBER LIST

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 13/04/15 NO MEMBER LIST

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/04/1421 April 2014 13/04/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED AUBYN CHRISTOPHER ROSE

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED CARL ROBERT MOORE

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY SLEET

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR CELIA VAUGHAN

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MONK

View Document

06/05/136 May 2013 13/04/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED GARRY ROBERT SLEET

View Document

29/05/1229 May 2012 13/04/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROY STOUT

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA STOUT

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DEACON

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED STRIDE & SON LIMITED

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O C/O STRIDE & SON LTD SOUTHDOWN HOUSE ST JOHN'S STREET CHICHESTER WEST SUSSEX PO19 1XQ UNITED KINGDOM

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY WHITEHEADS PMS LIMITED

View Document

13/06/1113 June 2011 13/04/11 NO MEMBER LIST

View Document

11/06/1111 June 2011 REGISTERED OFFICE CHANGED ON 11/06/2011 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX UNITED KINGDOM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED CELIA VAUGHAN

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS LINDA MONK

View Document

18/10/1018 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILSON

View Document

31/08/1031 August 2010 CORPORATE SECRETARY APPOINTED WHITEHEADS PMS LIMITED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JESSOP / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD DEACON / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY STOUT / 13/04/2010

View Document

06/05/106 May 2010 13/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE STOUT / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MICHAEL CHARLES STAITE / 13/04/2010

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PEERLAND HOUSE 50 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/05/0911 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED SARAH JESSOP

View Document

09/06/089 June 2008 DIRECTOR APPOINTED CAPTAIN MICHAEL CHARLES STAITE

View Document

09/06/089 June 2008 DIRECTOR APPOINTED NICOLA JANE STOUT

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

30/05/0830 May 2008 SECRETARY APPOINTED KATHLEEN MARGARET WILSON

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LINDA MONK

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

06/03/086 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: RUSSELL HOUSE 1550 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AG

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PH

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 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