CEDAR GREEN PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-05-19 |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-04-28 with updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM CARYS WEST FURLONG LANE HURSTPIERPOINT HASSOCKS BN6 9RH |
01/05/151 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | SAIL ADDRESS CREATED |
22/05/1422 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
22/05/1422 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 51 MARINE AVENUE HOVE EAST SUSSEX BN3 4LH ENGLAND |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
07/07/117 July 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
05/07/115 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/07/115 July 2011 | COMPANY NAME CHANGED CEDARGREEN PROJECTS LIMITED CERTIFICATE ISSUED ON 05/07/11 |
01/12/101 December 2010 | DIRECTOR APPOINTED PAULA FOLEY |
01/12/101 December 2010 | DIRECTOR APPOINTED DANIEL MARK BULCH |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 51 MARINE AVENUE HOVE EAST SUSSEX BN3 4LH ENGLAND |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
30/04/1030 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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