Advanced company searchLink opens in new window

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED

Company number 03197487

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)
19 May 2016 TM01 Termination of appointment of John French as a director on 30 October 2015
27 Jul 2015 TM01 Termination of appointment of Angela Frances Rosenberg as a director on 22 July 2015
28 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 501.6
26 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jun 2014 AD01 Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014
30 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 501.6
30 May 2014 AD01 Registered office address changed from Flat 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD on 30 May 2014
19 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
21 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
16 May 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
11 Jul 2012 CH03 Secretary's details changed for Mr Mark David Faerber on 11 July 2012
30 May 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
11 Jul 2011 AD04 Register(s) moved to registered office address
05 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
26 May 2010 AD03 Register(s) moved to registered inspection location
25 May 2010 AD02 Register inspection address has been changed
25 May 2010 CH01 Director's details changed for Angela Frances Rosenberg on 2 January 2010
25 May 2010 CH01 Director's details changed for Doreen Myrtle Feldman on 2 January 2010
25 May 2010 CH01 Director's details changed for John French on 2 January 2010
02 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jun 2009 363a Return made up to 13/05/09; full list of members