CEDARLAND HOLDINGS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/01/2526 January 2025 Registered office address changed from Unit 15 Riverside Business Park, Lyon Road, Wimbledon London, SW19 2RL England to 69 Bickersteth Road Tooting London SW17 9SH on 2025-01-26

View Document

26/01/2526 January 2025 Director's details changed for Mr Youssef Mantache on 2025-01-13

View Document

23/01/2523 January 2025 Registration of charge 155289670002, created on 2025-01-10

View Document

21/10/2421 October 2024 Registration of charge 155289670001, created on 2024-10-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

09/03/249 March 2024 Cessation of Mantache Youssef as a person with significant control on 2024-03-09

View Document

09/03/249 March 2024 Notification of Youssef Mantache as a person with significant control on 2024-03-09

View Document

06/03/246 March 2024 Director's details changed for Mr Mantache Youssef on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Unit 15 Riverside Business Park Lyon Road Wimbledon London SW192RL England to Unit 15 Riverside Business Park, Lyon Road, Wimbledon London, SW192RL on 2024-03-05

View Document

01/03/241 March 2024 Director's details changed for Mr Mantache Youssef on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 15 Riverside Business Park Lyon Road London SW192RL England to Unit 15 Riverside Business Park Lyon Road Wimbledon London SW192RL on 2024-03-01

View Document

28/02/2428 February 2024 Incorporation

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