- Company Overview for CEDARS VILLAGE LIMITED (02940626)
- Filing history for CEDARS VILLAGE LIMITED (02940626)
- People for CEDARS VILLAGE LIMITED (02940626)
- Charges for CEDARS VILLAGE LIMITED (02940626)
- More for CEDARS VILLAGE LIMITED (02940626)
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) |
---|---|---|---|
22 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Nov 2016 | MR04 | Satisfaction of charge 029406260030 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 029406260031 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 29 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 029406260033 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 029406260034 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 029406260032 in full | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
16 Apr 2015 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for David Miller on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Sarah Denise Burgess on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 | |
29 Jul 2014 | MR01 | Registration of charge 029406260034, created on 25 July 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Neil Donaldson as a director | |
04 Jul 2014 | TM01 | Termination of appointment of David Miller as a director | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|