Advanced company searchLink opens in new window

CEDAR PROJECT BIDCO LIMITED

Company number 10872357

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 Mar 2024 AA Full accounts made up to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 May 2023 AD01 Registered office address changed from 14 st. George Street London London W1S 1FE to The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU on 30 May 2023
04 Apr 2023 AA Full accounts made up to 30 June 2022
01 Nov 2022 AP01 Appointment of Mr Antony Nigel Brister as a director on 25 May 2022
26 Oct 2022 TM01 Termination of appointment of Michael Jeremy Forrester as a director on 20 September 2022
26 Oct 2022 AP01 Appointment of Mr Aram Aharonian as a director on 20 September 2022
26 Oct 2022 AP01 Appointment of Christopher John Spanoudakis as a director on 20 September 2022
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
05 Jul 2022 AA Full accounts made up to 30 June 2021
06 Jun 2022 MR01 Registration of charge 108723570002, created on 1 June 2022
02 Feb 2022 TM01 Termination of appointment of Stephen Mcmullan as a director on 11 January 2022
20 Dec 2021 AP01 Appointment of Dr Angelika Schochlin as a director on 15 December 2021
20 Dec 2021 AP01 Appointment of Mr Simon Soder as a director on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Mark John Crosbie as a director on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Nicolas Eric Marfe Mallet as a director on 15 December 2021
02 Nov 2021 AP01 Appointment of Mrs Anita Marie Andrews as a director on 1 October 2021
02 Nov 2021 TM01 Termination of appointment of Christopher Mcsharry as a director on 22 September 2021
28 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
08 Sep 2021 AP01 Appointment of Mr Stephen Mcmullan as a director on 6 September 2021
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,274,181
06 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2020 AA Full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates