Advanced company searchLink opens in new window

CEDAR DELL RESIDENTS LIMITED

Company number 05129782

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)
09 Jul 2009 288b Appointment terminated director neil chaffey
17 Jun 2009 288b Appointment terminated director andrew nash
17 Jun 2009 288a Director appointed edward william thomson
01 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
26 May 2009 363a Annual return made up to 17/05/09
01 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
26 Mar 2009 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
20 Jan 2009 288a Director appointed phil oram
12 Nov 2008 288a Director appointed neil richard john chaffey
12 Aug 2008 363a Annual return made up to 17/05/08
12 Aug 2008 288b Appointment terminated secretary john french
14 Jul 2008 288a Director appointed timothy michael shakerley
14 Jul 2008 288a Director appointed andrew mark roberts
14 Jul 2008 288a Director appointed andrew nash
14 Jul 2008 288a Director appointed keith whitehead
18 Dec 2007 287 Registered office changed on 18/12/07 from: hamels mansion knights hall buntingford hertfordshire SG9 9NF
20 Nov 2007 288a New secretary appointed
02 Oct 2007 AA Total exemption full accounts made up to 31 May 2007
01 Sep 2007 363s Annual return made up to 17/05/07
09 Jun 2006 AA Total exemption full accounts made up to 31 May 2006
25 May 2006 363s Annual return made up to 17/05/06
16 Mar 2006 AA Total exemption full accounts made up to 31 May 2005
23 Jun 2005 363s Annual return made up to 17/05/05
  • 363(288) ‐ Director resigned
01 Jun 2004 288b Director resigned
01 Jun 2004 288b Secretary resigned;director resigned