- Company Overview for CEDARTREE PROPERTIES LIMITED (02300766)
- Filing history for CEDARTREE PROPERTIES LIMITED (02300766)
- People for CEDARTREE PROPERTIES LIMITED (02300766)
- Insolvency for CEDARTREE PROPERTIES LIMITED (02300766)
- More for CEDARTREE PROPERTIES LIMITED (02300766)
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) |
---|---|---|---|
20 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2023 | AD01 | Registered office address changed from 26 Granada West Parade Bexhill-on-Sea TN39 3DP England to Castlegate House,36 Castle Street Hertford Hertfordshire SG14 1HH on 23 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | LIQ01 | Declaration of solvency | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Mar 2023 | PSC04 | Change of details for Exors of John Alan Baker as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC01 | Notification of John Alan Baker Deceased as a person with significant control on 6 April 2016 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
24 Feb 2023 | PSC01 | Notification of John Alan Baker as a person with significant control on 1 June 2016 | |
09 Feb 2023 | PSC04 | Change of details for Mrs Margaret Ann Williams as a person with significant control on 20 August 2021 | |
09 Feb 2023 | CH01 | Director's details changed for Mrs Margaret Ann Williams on 19 August 2021 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
04 Oct 2021 | AD01 | Registered office address changed from 29 Chalvington Drive St. Leonards-on-Sea East Sussex, TN37 7SB TN37 7SB England to 26 Granada West Parade Bexhill-on-Sea TN39 3DP on 4 October 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from Broxbourne Bridge Way St. Leonards on Sea East Sussex TN38 8AP to 29 Chalvington Drive St. Leonards-on-Sea East Sussex, TN37 7SB TN37 7SB on 27 January 2020 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates |