Advanced company searchLink opens in new window

CEDARS VILLAGE LIMITED

Company number 02940626

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000