- 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) |
---|---|---|---|
11 Apr 2012 | AD01 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 | |
02 Mar 2012 | AP01 | Appointment of David Miller as a director | |
27 Jan 2012 | AP03 | Appointment of David Miller as a secretary | |
27 Jan 2012 | TM01 | Termination of appointment of Clive Hayton as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Clive Hayton as a secretary | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
17 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
31 Mar 2011 | TM01 | Termination of appointment of Nigel Welby as a director | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
24 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Rod Morphew as a director | |
07 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
07 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
07 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
22 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
15 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
25 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
23 Jun 2008 | 288a | Director appointed rod morphew | |
28 Apr 2008 | 288c | Director's change of particulars / jonathan gooding / 28/04/2008 | |
04 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
02 Jan 2008 | 288b | Director resigned | |
18 Aug 2007 | RESOLUTIONS |
Resolutions
|