THE CEDARS FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-07-31

View Document

13/10/2413 October 2024 Termination of appointment of Marnie Gander as a director on 2024-10-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

05/12/225 December 2022 Notification of Paul Andrew Carter as a person with significant control on 2022-11-27

View Document

27/11/2227 November 2022 Termination of appointment of Stuart James Codling as a director on 2022-11-27

View Document

27/11/2227 November 2022 Appointment of Marnie Gander as a director on 2022-11-27

View Document

27/11/2227 November 2022 Cessation of Stuart James Codling as a person with significant control on 2022-11-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

16/01/2216 January 2022 Termination of appointment of Sheila Grace Tibby as a director on 2022-01-05

View Document

16/01/2216 January 2022 Appointment of Mr Stuart James Codling as a director on 2022-01-05

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/02/1725 February 2017 DIRECTOR APPOINTED MRS SHEILA GRACE TIBBY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CODLING

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MR PAUL ANDREW CARTER

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR PAUL ANDREW CARTER

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES CODLING / 17/08/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 8A ALFRED SQUARE DEAL KENT CT14 6LU

View Document

09/08/169 August 2016 DISS40 (DISS40(SOAD))

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA CARTER

View Document

11/10/1411 October 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY MARLENE ESSEX

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 11 NELSON VILLAS QUEX ROAD WESTGATE-ON-SEA KENT CT8 8BN UNITED KINGDOM

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES CODLING / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM FLAT 1 THE CEDARS 11 HAROLD AVENUE WESTGATE ON SEA KENT CT8 8QU

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED DAVID HARRIS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARLENE ESSEX / 11/12/2007

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 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