Advanced company searchLink opens in new window

CEDAR COURT (WESTERN BOULEVARD) LIMITED

Company number 08927919

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)
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 AD01 Registered office address changed from C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU England to 639-649 Western Boulevard Nottingham NG8 5GR on 31 January 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
02 Nov 2021 TM01 Termination of appointment of Helen Wilmans as a director on 20 October 2021
02 Nov 2021 AP01 Appointment of Ms Wendy Cole as a director on 20 October 2021
05 Jul 2021 AD01 Registered office address changed from 639-649 Western Boulevard Nottingham NG8 5GR England to C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU on 5 July 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 AD01 Registered office address changed from Cedar Court Western Boulevard Nottingham NG8 5GR to 639-649 Western Boulevard Nottingham NG8 5GR on 6 May 2021
06 May 2021 CH01 Director's details changed for Mr Gregg Homer on 1 May 2021
06 May 2021 CH03 Secretary's details changed for Mr Gregg Homer on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Rajendra Kotak on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Rajendra Kotak on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Ellis Miguel Kaye on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Robert Anney on 1 May 2021
06 May 2021 CH01 Director's details changed for Miss Helen Wilmans on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Paul Broadhurst on 1 May 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
28 Jun 2020 AP01 Appointment of Miss Helen Wilmans as a director on 19 June 2020
28 Jun 2020 TM01 Termination of appointment of Julia Ross as a director on 19 June 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 TM01 Termination of appointment of Julia Ross as a director on 30 December 2019