CEDAR GROVE ESTATES

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Edna Birch on 2019-11-06

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDNA BIRCH / 11/06/2015

View Document

06/08/146 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
SUMMERLANDS PORTSMOUTH ROAD
RIPLEY
SURREY
GU23 6EY
UNITED KINGDOM

View Document

01/08/131 August 2013 CORPORATE SECRETARY APPOINTED SMITH PEARMAN COMPANY SECRETARIES LIMITED

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
1 PARK ROW
LEEDS
LS1 5AB

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAY BENEDICT LENNOX BIRCH / 01/10/2011

View Document

23/08/1123 August 2011 SECOND FILING WITH MUD 11/06/11 FOR FORM AR01

View Document

29/06/1129 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED JAY BENEDICT LENNOX BIRCH

View Document

15/06/1015 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REDUCE ISSUED CAPITAL 23/04/2010

View Document

26/04/1026 April 2010 RE REGISTRATION 20/04/2010

View Document

21/04/1021 April 2010 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/04/1021 April 2010 FORM OF ASSENT TO RE-REGISTRATION

View Document

21/04/1021 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/04/1021 April 2010 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDNA BUCHAN / 30/09/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 S366A DISP HOLDING AGM 20/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
93 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE SK4 2LP

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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