Advanced company searchLink opens in new window

THE CEDAR ROOM LTD

Company number 08650646

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 Apr 2024 AD02 Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN
29 Mar 2024 AD01 Registered office address changed from 1 Chepstow Road Felixstowe Suffolk IP11 9BU United Kingdom to 6 Lansdowne Road Felixstowe Suffolk IP11 9HG on 29 March 2024
29 Mar 2024 TM02 Termination of appointment of Helen Daniels as a secretary on 29 March 2024
29 Mar 2024 PSC07 Cessation of Steven Roy Daniels as a person with significant control on 28 March 2024
29 Mar 2024 TM01 Termination of appointment of Helen Daniels as a director on 29 March 2024
29 Mar 2024 TM01 Termination of appointment of Steven Roy Daniels as a director on 29 March 2024
29 Mar 2024 PSC02 Notification of The Cedar Room Holdings Ltd as a person with significant control on 28 March 2024
14 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Feb 2022 CH01 Director's details changed for Mr Simon James Daniels on 21 February 2022
19 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Feb 2021 TM01 Termination of appointment of Samantha Jane Daniels as a director on 31 December 2020
19 Jan 2021 PSC04 Change of details for Mr Simon James Daniels as a person with significant control on 23 October 2020
19 Jan 2021 CH01 Director's details changed for Mr Simon James Daniels on 23 October 2020
26 Aug 2020 PSC04 Change of details for Mr Steven Roy Daniels as a person with significant control on 25 August 2020
26 Aug 2020 PSC04 Change of details for Mr Simon James Daniels as a person with significant control on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mrs Helen Daniels on 25 August 2020
25 Aug 2020 CH03 Secretary's details changed for Helen Daniels on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Steven Roy Daniels on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mrs Samantha Jane Daniels on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Simon James Daniels on 25 August 2020