Advanced company searchLink opens in new window

CEDARS CARE GROUP LIMITED

Company number 04876906

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)
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
  • GBP 125,000
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
  • GBP 125,000
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