Advanced company searchLink opens in new window

CEDAR HOUSE (THE POINT) LIMITED

Company number 05589923

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)
02 Nov 2007 363a Return made up to 12/10/07; full list of members
18 Oct 2007 288c Director's particulars changed
15 Sep 2007 395 Particulars of mortgage/charge
15 Sep 2007 395 Particulars of mortgage/charge
14 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2007 288b Director resigned
14 Sep 2007 288b Director resigned
07 Sep 2007 CERTNM Company name changed woodford cedar LIMITED\certificate issued on 07/09/07
10 May 2007 AA Full accounts made up to 30 June 2006
04 Dec 2006 363s Return made up to 12/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Apr 2006 225 Accounting reference date shortened from 31/08/06 to 30/06/06
28 Nov 2005 288b Director resigned
28 Nov 2005 288b Secretary resigned
28 Nov 2005 287 Registered office changed on 28/11/05 from: 55 colmore row birmingham west midlands B3 2AS
28 Nov 2005 288a New director appointed
28 Nov 2005 288a New director appointed
28 Nov 2005 288a New director appointed
28 Nov 2005 288a New secretary appointed
28 Nov 2005 288a New director appointed
11 Nov 2005 225 Accounting reference date shortened from 31/10/06 to 31/08/06
11 Nov 2005 88(2)R Ad 14/10/05--------- £ si 98@1=98 £ ic 2/100
11 Nov 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2005 NEWINC Incorporation