CEDAR COURT MANAGEMENT (GERRARDS CROSS) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Mr Hiteshkumar Bhagwanji Popat as a director on 2023-08-24

View Document

23/05/2323 May 2023 Termination of appointment of Steven Wanley Cook as a director on 2023-05-20

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Appointment of Mr Anthony John Campbell Graham as a director on 2022-10-25

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

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

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW HA1 1BH ENGLAND

View Document

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

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WANLEY COOK / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STRINGER / 22/05/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA SAYERS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA SAYERS

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CEDAR COURT 40 OVAL WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PD

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR PETER JAMES STRINGER

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR STEVEN WANLEY COOK

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS PAMELA JOYCE SAYERS

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKERRETT

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MS PAMELA JOYCE SAYERS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MACGOWAN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACGOWAN

View Document

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/06/139 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR FRANCIS DOUGLAS MACGOWAN / 14/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SKERRETT / 14/05/2010

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR MACGOWAN / 01/06/2008

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED MR ALASTAIR FRANCIS DOUGLAS MACGOWAN

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY JUNE SALMONS

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE BRAZIER

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

14/05/9814 May 1998 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