CEDARS MANAGEMENT LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Appointment of Stephen Gordon as a director on 2023-01-01

View Document

20/06/2320 June 2023 Registered office address changed from 1 Bailey Court Green Street Macclesfield SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2023-06-20

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Charles Martin Edwards as a director on 2022-09-14

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE England to 1 Bailey Court Green Street Macclesfield SK10 1JQ on 2022-02-08

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM SUITE 5B BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOBBS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUAN ALVAREZ

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED DR JOHN JAMES ROCHFORD

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE POLLITT

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS SUZANNE CHRISTINE WARD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ASTUCIEUX LIMITED

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR JUAN ANTONIO ESLAVA ALVAREZ

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANET FINCH

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MATTHEW HOBBS

View Document

20/02/1220 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HILL COTTAGE THE CEDARS WOODBROOK ROAD ALDERLEY EDGE CHESHIRE SK9 7DB

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR PAUL HENDRY

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA NUTTALL

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR SIMON KEITH BRENNAN

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIND WARREN

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRD

View Document

04/06/104 June 2010 DIRECTOR APPOINTED CHARLES MARTIN EDWARDS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED IAN IRVING

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR SOPHIA READ

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE POLLITT / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET VALERIE FINCH / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA GRACE READ / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HOPCRAFT JOHN MORGAN / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLTON PENRHYS BIRD / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND WARREN / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA NUTTALL / 31/12/2009

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTUCIEUX LIMITED / 31/12/2009

View Document

28/11/0928 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIRD / 14/07/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/01/803 January 1980 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