- 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) |
---|---|---|---|
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2007 | 363a | Return made up to 20/06/07; full list of members | |
09 May 2007 | 288a | New secretary appointed;new director appointed | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | 288b | Secretary resigned | |
14 Mar 2007 | 288c | Director's particulars changed | |
01 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
10 Aug 2006 | 395 | Particulars of mortgage/charge | |
08 Aug 2006 | 395 | Particulars of mortgage/charge | |
18 Jul 2006 | 395 | Particulars of mortgage/charge | |
19 Jun 2006 | 363a | Return made up to 20/06/06; full list of members | |
23 May 2006 | 225 | Accounting reference date extended from 30/09/05 to 31/03/06 | |
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR | |
20 Dec 2005 | 288a | New director appointed | |
23 Jun 2005 | 190 | Location of debenture register | |
22 Jun 2005 | 363a | Return made up to 20/06/05; full list of members | |
19 May 2005 | 288b | Director resigned | |
12 May 2005 | 288b | Director resigned | |
18 Mar 2005 | 288a | New director appointed | |
11 Mar 2005 | 288b | Secretary resigned | |
08 Mar 2005 | 288b | Director resigned | |
08 Mar 2005 | 288b | Director resigned | |
08 Mar 2005 | 288a | New director appointed | |
23 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge |