CEDARS PARK PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/07/2315 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-26 with updates

View Document

01/04/221 April 2022 Change of details for Mr Kevin Barnes as a person with significant control on 2022-02-01

View Document

01/04/221 April 2022 Registered office address changed from 31 High Street Needham Market Ipswich Suffolk IP6 8AL England to Suite V5 Nm Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 9 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT MILLER

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/07/1423 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLTON-WALKER

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WILLIAM MILER / 04/11/2011

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