CEDAR PROPERTIES (WORCESTER) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Director's details changed for Mr Yogesh Dewan on 2023-09-04

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from 1st Floor, Kenville House Unit 3, Spring Villa Park, Spring Villa Road Edgware Middlesex United Kingdom to 3 Lyttelton Road London N2 0DR on 2023-02-27

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/07/2212 July 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

04/03/194 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 26/01/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 26/01/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SUITE 41, THE BRENTANO SUITES, CATALYST HOUSE, 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS. WD6 3SY UNITED KINGDOM

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDAR PROPERTY INVESTMENTS LTD

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101478700002

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101478700001

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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