Advanced company searchLink opens in new window

CEDARHURST LODGE LIMITED

Company number 02983922

Filter by category

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)
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
05 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
30 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Oct 2021 AM10 Administrator's progress report
10 May 2021 AM10 Administrator's progress report
23 Mar 2021 AM19 Notice of extension of period of Administration
24 Feb 2021 MR04 Satisfaction of charge 2 in full
24 Feb 2021 MR04 Satisfaction of charge 3 in full
24 Feb 2021 MR04 Satisfaction of charge 1 in part
26 Oct 2020 AM10 Administrator's progress report
28 Aug 2020 AM06 Notice of deemed approval of proposals
27 Jul 2020 AM02 Statement of affairs with form AM02SOA
02 Jul 2020 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020
19 May 2020 AM03 Statement of administrator's proposal
19 May 2020 AM03 Statement of administrator's proposal
30 Mar 2020 AD01 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 30 March 2020
23 Mar 2020 AM01 Appointment of an administrator
06 Feb 2020 TM01 Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020
31 Dec 2019 PSC02 Notification of Mericourt Limited as a person with significant control on 16 July 2019
22 Nov 2019 AP01 Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019
22 Nov 2019 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
12 Jun 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019
31 May 2019 PSC05 Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019