CEDARS REST HOME LIMITED(THE)

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3AT to C/O Bdo Llp Eden, Floor 8/9 Irwell Street Salford Manchester M3 5EN on 2024-10-22

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Director's details changed for Mr Keith Symms on 2020-04-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Keith Symms on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NIKOLAS SYMMS / 08/06/2017

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH SYMMS / 08/06/2017

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

14/11/1914 November 2019 ADOPT ARTICLES 04/11/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SYMMS

View Document

03/07/173 July 2017 CESSATION OF SUSAN ELIZABETH SYMMS AS A PSC

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIKOLAS SYMMS / 02/12/2015

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 AUDITOR'S RESIGNATION

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM PKF (UK) LLP 4TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIKOLAS SYMMS / 17/07/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NIKOLAS SYMMS / 17/07/2013

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 IT WAS RESOLVED THAT BDO LLP BE AND ARE HEREBY APPOINTED AS AUDITORS OF THE COMPANY 29/04/2013

View Document

20/05/1320 May 2013 THAT BDO LLP BE RE-APPOINTED AS AUDITOR OF THE COMPANY UNDER S485 OF THE COMPANIES ACT 2006 29/04/2013

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIKOLAS SYMMS / 15/02/2012

View Document

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIKOLAS SYMMS / 11/08/2011

View Document

28/12/1128 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 24/11/10 NO CHANGES

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 24/11/09 NO CHANGES

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 26/11/02; NO CHANGE OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/12/01; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 31 REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/12/99; NO CHANGE OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 APPROVE STAT BOOKS 08/02/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: ROSTREVOR MERESIDE ROAD MERE NR KNUTSFORD CHESHIRE WA16 6QZ

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/974 September 1997 £ IC 106/104 30/07/97 £ SR 2@1=2

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: THE CEDARS 23 LANGHAM ROAD BOWDON CHESHIRE WA14 2HX

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 NC INC ALREADY ADJUSTED 22/09/94

View Document

30/09/9430 September 1994 £ NC 100/200 20/09/94

View Document

12/07/9412 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ALTER MEM AND ARTS 23/02/94

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

26/02/8826 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/07/8524 July 1985 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