Advanced company searchLink opens in new window

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED

Company number 03944125

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)
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 May 2023 MR04 Satisfaction of charge 8 in full
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
10 Mar 2021 PSC05 Change of details for Hasell Limited as a person with significant control on 10 March 2021
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
07 Jan 2021 PSC05 Change of details for a person with significant control
06 Jan 2021 AD01 Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 6 January 2021
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
19 Dec 2019 MR04 Satisfaction of charge 039441250027 in full
02 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
16 Jan 2019 MR01 Registration of charge 039441250027, created on 16 January 2019
26 Oct 2018 MR04 Satisfaction of charge 039441250025 in full
26 Oct 2018 MR04 Satisfaction of charge 039441250026 in full
20 Jun 2018 MR01 Registration of charge 039441250026, created on 1 June 2018
09 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr Mark Gittins on 9 March 2018
21 Feb 2018 MR04 Satisfaction of charge 039441250024 in full
20 Feb 2018 MR01 Registration of charge 039441250025, created on 2 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Dec 2017 AA Total exemption full accounts made up to 31 August 2017