CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09985460
- Company Overview for CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED (09985460)
- Filing history for CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED (09985460)
- People for CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED (09985460)
- More for CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED (09985460)
| 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) |
|---|---|---|---|
| 19 Nov 2025 | PSC05 | Change of details for The Timberyard Plot 2 Gp Limited as a person with significant control on 3 November 2025 | |
| 19 Nov 2025 | AD01 | Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 19 November 2025 | |
| 03 Nov 2025 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025 | |
| 02 Oct 2025 | AA | Accounts for a dormant company made up to 28 February 2025 | |
| 07 Apr 2025 | TM01 | Termination of appointment of Catriona Margaret Stubbs as a director on 7 April 2025 | |
| 21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
| 09 Dec 2024 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024 | |
| 26 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
| 31 Oct 2024 | AP01 | Appointment of Mrs Angela Gangemi as a director on 31 October 2024 | |
| 31 Oct 2024 | TM01 | Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024 | |
| 10 May 2024 | AP01 | Appointment of Mrs Catriona Margaret Stubbs as a director on 1 May 2024 | |
| 10 May 2024 | TM01 | Termination of appointment of Jarid Russell Mathie as a director on 2 May 2024 | |
| 06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
| 30 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
| 03 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
| 30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
| 12 Sep 2022 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 | |
| 06 May 2022 | AP01 | Appointment of Mr Jarid Russell Mathie as a director on 6 May 2022 | |
| 28 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
| 31 Jan 2022 | TM01 | Termination of appointment of John David Clark as a director on 31 January 2022 | |
| 27 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
| 29 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
| 24 Feb 2021 | AP01 | Appointment of Peter Dominic Leonard as a director on 18 February 2021 | |
| 19 Feb 2021 | TM01 | Termination of appointment of Justin Davies as a director on 18 February 2021 | |
| 19 Oct 2020 | AA | Accounts for a dormant company made up to 29 February 2020 |