- 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) |
---|---|---|---|
30 Apr 2014 | MR01 | Registration of charge 029406260033 | |
05 Feb 2014 | MR01 | Registration of charge 029406260032 | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Dec 2013 | MR01 | Registration of charge 029406260031 | |
23 Oct 2013 | MR01 | Registration of charge 029406260030 | |
02 Jul 2013 | AP01 | Appointment of Sarah Denise Burgess as a director | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
20 May 2013 | MR04 | Satisfaction of charge 20 in full | |
20 May 2013 | MR04 | Satisfaction of charge 25 in full | |
20 May 2013 | MR04 | Satisfaction of charge 27 in full | |
20 May 2013 | MR04 | Satisfaction of charge 28 in full | |
20 May 2013 | MR04 | Satisfaction of charge 26 in full | |
08 Apr 2013 | AP01 | Appointment of Nigel Frankell Welby as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Jonathan Gooding as a director | |
07 Mar 2013 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for David Miller on 10 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for David Miller on 10 April 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 | |
12 Apr 2012 | CH03 | Secretary's details changed for David Miller on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for David Miller on 10 April 2012 |