Advanced company searchLink opens in new window

CEDAR COURT (ROCKBEARE) MANAGEMENT COMPANY LIMITED

Company number 10023207

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)
21 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
08 May 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
11 Mar 2022 PSC01 Notification of Wendy Elizabeth Bennitt as a person with significant control on 9 February 2022
11 Mar 2022 AP01 Appointment of Mrs Wendy Elizabeth Bennitt as a director on 9 February 2022
04 May 2021 PSC07 Cessation of Frances Eleanor Stevens as a person with significant control on 3 May 2021
04 May 2021 TM01 Termination of appointment of Frances Eleanor Stevens as a director on 3 May 2021
26 Apr 2021 AD01 Registered office address changed from 4 Cedar Court London Road Rockbeare Exeter EX5 2EA England to 3 Cedar Court London Road Rockbeare Exeter EX5 2EA on 26 April 2021
24 Apr 2021 AA Micro company accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
03 Sep 2020 PSC07 Cessation of Sarah Jane Bracey as a person with significant control on 31 August 2020
03 Sep 2020 TM01 Termination of appointment of Sarah Jane Bracey as a director on 31 August 2020
03 Sep 2020 AD01 Registered office address changed from 1 Cedar Court London Road Rockbeare Exeter Devon EX5 2EA to 4 Cedar Court London Road Rockbeare Exeter EX5 2EA on 3 September 2020
27 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 December 2019
11 Apr 2019 AA01 Current accounting period shortened from 29 February 2020 to 31 December 2019
25 Mar 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
16 May 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 PSC01 Notification of Frances Eleanor Stevens as a person with significant control on 1 February 2018
26 Mar 2018 PSC01 Notification of Matthew William Evans as a person with significant control on 1 February 2018
26 Mar 2018 PSC01 Notification of Sarah Jane Bracey as a person with significant control on 1 February 2018
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018