CEDAR LODGE (BRAMHALL) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-09-05

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

05/09/245 September 2024 Annual accounts for year ending 05 Sep 2024

View Accounts

01/03/241 March 2024 Accounts for a dormant company made up to 2023-09-05

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

05/09/235 September 2023 Annual accounts for year ending 05 Sep 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-09-05

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

21/10/2221 October 2022 Notification of a person with significant control statement

View Document

13/10/2213 October 2022 Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-31

View Document

13/10/2213 October 2022 Cessation of Tarik Joseph Toma as a person with significant control on 2021-10-31

View Document

05/09/225 September 2022 Annual accounts for year ending 05 Sep 2022

View Accounts

28/01/2228 January 2022 Appointment of Edge Property Management Ltd as a secretary on 2021-11-01

View Document

28/01/2228 January 2022 Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-28

View Document

20/12/2120 December 2021 Appointment of Mrs Katharine Sylvia Cowle as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Tarik Joseph Toma as a director on 2021-12-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

05/09/215 September 2021 Annual accounts for year ending 05 Sep 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

05/09/205 September 2020 Annual accounts for year ending 05 Sep 2020

View Accounts

02/03/202 March 2020 CORPORATE SECRETARY APPOINTED ROGER W. DEAN & COMPANY LIMITED

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER GICHERO

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY PG ACCOUNTS LIMITED

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 17 BEAN LEACH AVENUE STOCKPORT CHESHIRE SK2 5JA

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

05/09/195 September 2019 Annual accounts for year ending 05 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

05/09/185 September 2018 Annual accounts for year ending 05 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts for year ending 05 Sep 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 5 September 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts for year ending 05 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 5 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts for year ending 05 Sep 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 5 September 2014

View Document

08/11/148 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER GICHERO / 14/10/2013

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BELL

View Document

05/09/145 September 2014 Annual accounts for year ending 05 Sep 2014

View Accounts

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN SHERLOCK

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MS ELAINE SEGAL

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR TARIK JOSEPH TOMA

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 5 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CORPORATE SECRETARY APPOINTED PG ACCOUNTS LIMITED

View Document

05/09/135 September 2013 Annual accounts for year ending 05 Sep 2013

View Accounts

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM 10 BEAN LEACH DRIVE STOCKPORT CHESHIRE SK2 5HZ

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN PUDDIFOOT

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
10 BEAN LEACH DRIVE
STOCKPORT
CHESHIRE
SK2 5HZ

View Document

21/02/1321 February 2013 SECRETARY APPOINTED PETER GICHERO

View Document

22/11/1222 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 5 September 2012

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 5 September 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 September 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 5 September 2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN DAVIES SHERLOCK / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYDEN BELL / 09/10/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 5 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 09/10/99; NO CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: LEWIS PHIPPS ELM HOUSE 739 WILMSLOW ROAD DIDBURY MANCHESTER M20 6RN

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/95

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/94

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 05/09/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 05/09/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 05/09/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 05/09/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 05/09/86

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