THE COBHAM CEDAR CENTRE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/07/2524 July 2025 Second filing for the appointment of John Andrew Kilby as a director

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Jonathon Yeadon Whitaker on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mr Jonathon Yeadon Whitaker as a director on 2025-04-11

View Document

17/04/2517 April 2025 Appointment of Mr John Andrew Kilby as a director on 2025-04-11

View Document

17/04/2517 April 2025 Appointment of Mrs Mary Elizabeth Frances Taylor as a director on 2025-04-11

View Document

11/01/2511 January 2025 Termination of appointment of James William Browne as a director on 2025-01-10

View Document

10/12/2410 December 2024 Termination of appointment of Susan Elizabeth Kilpatrick as a director on 2024-11-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/07/239 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM CHURCHGATE HOUSE CENTRE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EJ

View Document

04/07/204 July 2020 CESSATION OF ANGELA JEAN EWING AS A PSC

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA EWING

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MISS SUSAN BATTES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED REVD. DR. MIKE BRANSCOMBE

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC JENKINS

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD ACHER

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 SAIL ADDRESS CHANGED FROM: C/O MRS ANNE DRIVER (SECRETARY) PULLENS COTTAGE PULLENS COTTAGE 2 LEIGH HILL ROAD COBHAM SURREY KT11 2HX ENGLAND

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MRS JOY TAYLOR

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY ANNE DRIVER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRIVER

View Document

08/03/168 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS ANGELA JEAN EWING

View Document

15/10/1515 October 2015 09/10/15 NO MEMBER LIST

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MR JAMES WILLIAM BROWNE

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE DRIVER

View Document

17/10/1417 October 2014 09/10/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR ALISTAIR DAVID MANN

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS SUSAN ELIZABETH KILPATRICK

View Document

07/03/147 March 2014 DIRECTOR APPOINTED SIR GERALD ACHER

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MARY LEWIS

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD BEIGHTON

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM PULLENS COTTAGE, 2 LEIGH HILL ROAD COBHAM SURREY KT11 2HX

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MATHERS

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENNEDY

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED ENVISAGE ACTION LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 09/10/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 09/10/12 NO MEMBER LIST

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 09/10/11 NO MEMBER LIST

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/11/1021 November 2010 09/10/10 NO MEMBER LIST

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DEIRDRE DRIVER / 01/11/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE DRIVER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOHN HOBHOUSE BEIGHTON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ERIC ROBERT JENKINS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN STAFFORD KENNEDY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON ELLIS DRIVER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RIDGWAY QUINN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DRIVER / 01/10/2009

View Document

15/10/0915 October 2009 09/10/09 NO MEMBER LIST

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED REVEREND ERIC ROBERT JENKINS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ELIZABETH ANN STAFFORD KENNEDY

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED PETER JAMES MATHERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MARK RIDGWAY QUINN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED LEONARD JOHN HOBHOUSE BEIGHTON

View Document

09/10/089 October 2008 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