Advanced company searchLink opens in new window

CEDRIC MANAGEMENT LIMITED

Company number 01660872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 AP01 Appointment of Mrs Nadege Clarke as a director on 26 January 2024
02 Feb 2024 AP01 Appointment of Mrs Yana Chambers as a director on 26 January 2024
02 Feb 2024 TM02 Termination of appointment of Frances Jane Warzee as a secretary on 26 January 2024
02 Feb 2024 AD01 Registered office address changed from 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2 February 2024
26 Jan 2024 TM01 Termination of appointment of Melanie Brasier as a director on 27 September 2023
26 Jan 2024 AD04 Register(s) moved to registered office address 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS
26 Jan 2024 AD01 Registered office address changed from 25 Farriers Close Billingshurst RH14 9LT England to 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS on 26 January 2024
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
02 Jun 2020 AD02 Register inspection address has been changed from C/O Colin Brewer 12 Woodgate Park Woodgate Chichester West Sussex PO20 3QP England to 25 Farriers Close Farriers Close Billingshurst West Sussex RH14 9LT
03 Jul 2019 TM01 Termination of appointment of Kenneth Gordon Speer as a director on 2 July 2019
03 Jul 2019 AP01 Appointment of Mrs Melanie Brasier as a director on 18 June 2019
03 Jul 2019 AP01 Appointment of Mr David Keith Hopper as a director on 18 June 2019
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 AP03 Appointment of Mrs Frances Jane Warzee as a secretary on 18 June 2019
21 Jun 2019 TM02 Termination of appointment of Colin James Brewer as a secretary on 18 June 2019
20 Jun 2019 AD01 Registered office address changed from 12 Woodgate Park Woodgate Park Woodgate Chichester West Sussex PO20 3QP England to 25 Farriers Close Billingshurst RH14 9LT on 20 June 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
24 May 2019 TM01 Termination of appointment of Sally Ann Coren as a director on 7 May 2019