CEDAR FARM PRACTICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/02/2524 February 2025

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

18/10/2318 October 2023 Registration of charge 059040640003, created on 2023-10-12

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/03/2329 March 2023

View Document

18/05/2218 May 2022 Change of details for Westpoint Group Trading Limited as a person with significant control on 2022-05-18

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

10/08/2110 August 2021

View Document

10/07/2110 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Westpoint Group Trading Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/06/2030 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

30/06/2030 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

30/06/2030 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059040640002

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

07/02/197 February 2019 CURREXT FROM 29/03/2019 TO 30/06/2019

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059040640001

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/07/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOBBS

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROBBELAAR

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMS

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM DAWES FARM BOGNOR ROAD WARNHAM HORSHAM RH12 3SH ENGLAND

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

25/06/1825 June 2018 PREVEXT FROM 30/09/2017 TO 29/03/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE ENGLAND

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTPOINT GROUP TRADING LIMITED

View Document

03/04/183 April 2018 CESSATION OF PAMELA COOMBES AS A PSC

View Document

03/04/183 April 2018 CESSATION OF DAVID MARK COOMBES AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA COOMBES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COOMBES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MATTHEW CLIVE DOBBS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD DORSET BH24 3SE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/07/164 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA COOMBES / 31/07/2010

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK COOMBES / 13/08/2010

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA COOMBES / 13/08/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/091 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA COOMBES / 01/08/2007

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COOMBES / 01/08/2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 12 MILLSTREAM, CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 PREVEXT FROM 31/08/2007 TO 30/09/2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 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