Advanced company searchLink opens in new window

CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED

Company number 04490419

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)
04 Sep 2017 MR04 Satisfaction of charge 2 in full
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
22 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
18 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
21 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Oct 2013 TM02 Termination of appointment of Judith Jones as a secretary
21 Oct 2013 AP03 Appointment of Mr Craig Baxter as a secretary
08 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
14 Jan 2013 AA Accounts for a small company made up to 31 August 2012
26 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
16 Apr 2012 AA Accounts for a small company made up to 31 August 2011
19 Jan 2012 AD01 Registered office address changed from 14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE on 19 January 2012
26 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
26 Jul 2011 AP03 Appointment of Mrs Judith Jones as a secretary
26 Jul 2011 TM02 Termination of appointment of Sally Scaife as a secretary
01 Jul 2011 AP01 Appointment of Mr Michael Anthony Barrow as a director
30 Jun 2011 TM01 Termination of appointment of James Bowers as a director
18 May 2011 AA Accounts for a small company made up to 31 August 2010
15 Feb 2011 AP01 Appointment of Mr Philip David Jones as a director
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association