Advanced company searchLink opens in new window

CEDAR VIEWS WINDOWS LTD

Company number 10750972

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 PSC02 Notification of Cedar Group South Limited as a person with significant control on 21 October 2022
15 Nov 2022 PSC07 Cessation of Stewart Tucker as a person with significant control on 21 October 2022
14 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
05 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10
25 Jun 2021 AD01 Registered office address changed from 32 High Street Knaphill Surrey GU21 2PY to Unit E5B Fairoaks Airport Threshold Way Chobham GU24 8HU on 25 June 2021
03 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Apr 2020 CH01 Director's details changed for Mr Stewart Tucker on 29 January 2020
02 Apr 2020 CH03 Secretary's details changed for Mr Stewart Tucker on 29 January 2020
02 Apr 2020 PSC04 Change of details for Mr Stewart Tucker as a person with significant control on 29 January 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Apr 2019 CH03 Secretary's details changed for Mr Stewart Tucker on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
16 Apr 2019 CH01 Director's details changed for Mr Stewart Tucker on 16 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
19 Dec 2018 AD01 Registered office address changed from 1 Somerset Road Farnborough GU14 6DW United Kingdom to 32 High Street Knaphill Surrey GU21 2PY on 19 December 2018
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates