CEDAR RIVER DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/04/2216 April 2022 Satisfaction of charge 071409190002 in full

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

26/06/2126 June 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/12/1820 December 2018 SAIL ADDRESS CREATED

View Document

20/12/1820 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SIMMONS / 19/12/2018

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED RASA BENIUSYTE

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 67 HIGH STREET CHOBHAM WOKING SURREY GU24 8AF

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

15/10/1715 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071409190002

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071409190001

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER CALLAWAY

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SIMMONS / 28/04/2016

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAWAY

View Document

07/08/157 August 2015 SECRETARY APPOINTED PETER CALLAWAY

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SIMMONS / 01/12/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 1 SION COURT SION ROAD TWICKENHAM TW1 3DD

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG KNIPE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KNIPE

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 67 HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

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

View Accounts

02/03/122 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 23/04/10 STATEMENT OF CAPITAL GBP 10000

View Document

16/06/1016 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1015 June 2010 CORPORATE SECRETARY APPOINTED QUORUM SECRETARIES LIMITED

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED TIMOTHY JOHN SIMMONS

View Document

15/06/1015 June 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED JENNIFER KNIPE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER KNIPE

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED PETER JAMES CALLAWAY

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 1 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information