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)
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 May 2018 TM01 Termination of appointment of Colin Leslie Clark as a director on 2 September 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
09 Jun 2016 AD01 Registered office address changed from 11 Farriers Close Billingshurst West Sussex RH14 9LT to 12 Woodgate Park Woodgate Park Woodgate Chichester West Sussex PO20 3QP on 9 June 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
24 Jul 2015 AD02 Register inspection address has been changed from C/O Mr R a J Skillin Clover Ashes Newpound Wisborough Green Billingshurst West Sussex RH14 0AX United Kingdom to C/O Colin Brewer 12 Woodgate Park Woodgate Chichester West Sussex PO20 3QP
19 Aug 2014 AP03 Appointment of Mr Colin James Brewer as a secretary on 31 July 2014
30 Jul 2014 AD01 Registered office address changed from 18 Silver Lane Billingshurst West Sussex RH14 9RJ to 11 Farriers Close Billingshurst West Sussex RH14 9LT on 30 July 2014
17 Jul 2014 TM02 Termination of appointment of Roger Alexander John Skillin as a secretary on 10 July 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 200
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
11 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 Jun 2012 AD03 Register(s) moved to registered inspection location
08 Jun 2012 AD02 Register inspection address has been changed
28 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2011 AP01 Appointment of Mrs Sally Ann Coren as a director
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders