CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED
Company number 02008995
- Company Overview for CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED (02008995)
- Filing history for CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED (02008995)
- People for CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED (02008995)
- More for CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED (02008995)
| 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) |
|---|---|---|---|
| 10 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 08 Sep 2025 | CS01 | Confirmation statement made on 15 July 2025 with updates | |
| 08 Sep 2025 | AP01 | Appointment of Miss Clare Marie Jackson as a director on 8 September 2025 | |
| 08 Mar 2025 | TM01 | Termination of appointment of Leon Rudi Baker as a director on 1 February 2025 | |
| 07 Mar 2025 | TM02 | Termination of appointment of Bnr Lettings and Sales Limited as a secretary on 6 February 2025 | |
| 30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 16 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
| 28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 26 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
| 19 Dec 2022 | AP04 | Appointment of Bnr Lettings and Sales Limited as a secretary on 19 December 2022 | |
| 19 Dec 2022 | AD01 | Registered office address changed from , 40 Howard Road, Leicester, LE2 1XG, England to 9 Brook Street Wymeswold Loughborough LE12 6TT on 19 December 2022 | |
| 19 Dec 2022 | TM02 | Termination of appointment of Butlin Property Services Ltd as a secretary on 19 December 2022 | |
| 14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 20 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
| 19 Apr 2022 | AP01 | Appointment of Mr Leon Rudi Baker as a director on 1 April 2022 | |
| 19 Apr 2022 | TM01 | Termination of appointment of Butlin Property Services Ltd as a director on 1 April 2022 | |
| 01 Nov 2021 | AP02 | Appointment of Butlin Property Services Ltd as a director on 1 November 2021 | |
| 01 Nov 2021 | TM01 | Termination of appointment of Timothy Payne as a director on 31 October 2021 | |
| 25 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 23 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
| 21 May 2021 | TM01 | Termination of appointment of Debra Ellen Simms as a director on 21 May 2021 | |
| 06 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
| 16 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
| 30 Mar 2020 | TM01 | Termination of appointment of John Andrew Roberts as a director on 30 March 2020 | |
| 16 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |