Advanced company searchLink opens in new window

CEDARS VILLAGE MANAGEMENT LIMITED

Company number 02983718

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)
05 Sep 2014 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
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
08 Jan 2014 MORT MISC Mortgage miscellaneous notice of removal of form from company record’
08 Jan 2014 MORT MISC Mortgage miscellaneous notice of removal of form from company record’
02 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
07 Mar 2013 AD02 Register inspection address has been changed
21 Jan 2013 AA Total exemption full accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Mr Paul Michael Walsh on 10 April 2012
13 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
13 Apr 2012 CH03 Secretary'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 Paul Michael Walsh on 10 April 2012
12 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
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
16 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
01 Feb 2012 AP03 Appointment of David Miller as a secretary
01 Feb 2012 TM01 Termination of appointment of Clive Hayton as a director
01 Feb 2012 TM02 Termination of appointment of Clive Hayton as a secretary
26 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Nigel Welby as a director