CEDARFELL LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Order of court to wind up

View Document

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

View Document

24/11/2224 November 2022 Registered office address changed from PO Box 4385 10871627: Companies House Default Address Cardiff CF14 8LH to Level 1 Devonshire House 1 Mayfair Place London Westminster W1J 8AJ on 2022-11-24

View Document

11/10/2211 October 2022 Registered office address changed to PO Box 4385, 10871627: Companies House Default Address, Cardiff, CF14 8LH on 2022-10-11

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-06-01

View Document

28/07/2128 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-01

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

15/04/2015 April 2020 Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, CF31 1JF, Wales to PO Box 4385 Cardiff CF14 8LH on 2020-04-15

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR NEVILLE BERNARDO GRANT

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE BERNARDO GRANT

View Document

15/04/2015 April 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

20/08/1920 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2019

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI RICHARD JOHN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 Registered office address changed from , Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-08-01

View Document

01/08/181 August 2018 Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, Please Select ..., CF31 1JF, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-08-01

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND PLEASE SELECT ... CF31 1JF UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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