CEDAR PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Notification of Patricia Dryden as a person with significant control on 2023-03-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

26/04/2226 April 2022 Termination of appointment of Robert Anthony Dryden as a director on 2021-11-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DRYDEN / 16/04/2020

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARK HORWELL / 06/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WILKINSON / 09/08/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKINSON / 28/04/2015

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WILKINSON / 28/04/2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM SUITE C, TITHE HOUSE, TOWN STREET, HORSFORTH LEEDS WEST YORKSHIRE LS18 5LJ

View Document

14/04/1414 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037466890014

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037466890013

View Document

08/06/138 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/04/1222 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 1 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3AB

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SUITE C TITHE HOUSE TOWN STREET, HORSFORTH LEEDS WEST YORKSHIRE LS18 5LJ

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 16 STATION ROAD HORSFORTH LEEDS LS18 5NR

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 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