CEDAR PARK SCHOOLS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Statement of administrator's proposal

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

06/01/256 January 2025 Notice of deemed approval of proposals

View Document

06/01/256 January 2025 Notice of deemed approval of proposals

View Document

04/12/244 December 2024 Statement of affairs with form AM02SOA

View Document

23/10/2423 October 2024 Appointment of an administrator

View Document

16/10/2416 October 2024 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-10-16

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Satisfaction of charge 028103660001 in full

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Irene Beech as a director on 2023-02-08

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Termination of appointment of Joanne Webster as a secretary on 2023-02-08

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

29/01/2029 January 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN BEECH / 12/04/2019

View Document

07/08/187 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ALAN BEECH

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1617 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016

View Document

24/07/1524 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/05/1021 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FINLAY SLATER / 08/03/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MADDIN

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: WOLVERTON 50 HADLEY ROAD ENFIELD MIDDLESEX EN2 8JY

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: "HYMUS HOUSE", BROWNING ROAD, ENFIELD, MIDDLESEX. EN2 0EF

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94

View Document

12/03/9412 March 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

19/04/9319 April 1993 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