CEDARVERN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-09-29

View Document

05/11/245 November 2024 Appointment of Mr Mark Sheasby as a director on 2024-11-05

View Document

11/10/2411 October 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to St Mary's House Harborne Park Road Birmingham B17 0DH on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mr Matthew Arnold as a secretary on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-06-20

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

05/10/225 October 2022 Termination of appointment of Alexandra Woolman as a director on 2022-09-22

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

09/11/219 November 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-09

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 29/09/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED ALEXANDRA WOOLMAN

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

05/07/195 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

29/06/1829 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM REEVES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN WILLIAMS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM REEVES / 14/04/2015

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM REEVES / 14/04/2015

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

04/03/164 March 2016 SECRETARY APPOINTED MR ROBERT WILLIAM REEVES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN BATES

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REEVES ROBERT WILLIAM / 14/04/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR REEVES ROBERT WILLIAM / 14/04/2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN NORMAN

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JONES

View Document

28/08/1428 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O EDEN CURRIE LIMITED PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4GT

View Document

18/07/1418 July 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 29/09/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM IAN YARWOOD & CO 2 STATION ROAD SOLIHULL B91 3SB

View Document

09/10/129 October 2012 DIRECTOR APPOINTED GILLIAN LINDA JONES

View Document

17/09/1217 September 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

04/10/104 October 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH RANDALL

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CAROLYN WILLIAMS

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED COUNCILLOR REEVES ROBERT WILLIAM

View Document

14/09/0714 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/04

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/06/02; CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: MARLBOROUGH HOUSE WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 19/06/97; CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

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

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 19/06/92; CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/90

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 9 CEDARHURST PARK ROAD SOLIHULL WEST MIDLANDS B91 3SU

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 07/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/89

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/88

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

10/11/7710 November 1977 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