- Company Overview for CEDARS CARE GROUP LIMITED (04876906)
- Filing history for CEDARS CARE GROUP LIMITED (04876906)
- People for CEDARS CARE GROUP LIMITED (04876906)
- Charges for CEDARS CARE GROUP LIMITED (04876906)
- More for CEDARS CARE GROUP LIMITED (04876906)
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) |
---|---|---|---|
01 May 2015 | MR01 | Registration of charge 048769060002, created on 30 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jan 2015 | AD01 | Registered office address changed from Teyaz House 2B Manor Road Beckenham BR3 5LE England to Teyaz House 2B Manor Road Beckenham Kent BR3 5LE on 11 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT to Teyaz House 2B Manor Road Beckenham BR3 5LE on 6 January 2015 | |
02 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 31 December 2013 | |
14 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
11 Nov 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
01 Jul 2011 | TM02 | Termination of appointment of Sarah Yilmaz as a secretary | |
01 Jul 2011 | CH01 | Director's details changed for Tayfun Ali Yilmaz on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Sarah Theresa Yilmaz on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Sarah Theresa Yilmaz on 1 July 2011 | |
23 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
14 Sep 2010 | MISC | Section 519 | |
01 Sep 2010 | AD01 | Registered office address changed from 48 St Leonards Road Bexhill on Sea East Sussex TN40 1JB on 1 September 2010 | |
28 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
11 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
26 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 |