21 CEDAR ROAD MANAGEMENT LIMITED

02088897
15 STONELEIGH CRESCENT EPSOM ENGLAND KT19 0RT

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 3 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 officers Termination of appointment of director (Laura Ursula Charlotte Cowie) 1 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 3 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 3 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Change of particulars for corporate secretary (Cecpm Limited) 1 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2017 officers Termination of appointment of director (Michael Edward Davis) 1 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Appointment of corporate secretary (Cecpm Limited) 2 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Andrew John Corden) 1 Buy now
12 May 2015 accounts Annual Accounts 4 Buy now
12 May 2015 officers Termination of appointment of director (Andrew Lindsay Woolford) 1 Buy now
13 Apr 2015 officers Change of particulars for director (Mrs Laura Ursula Charlotte Cowie) 2 Buy now
30 Mar 2015 officers Appointment of director (Mrs Laura Ursula Charlotte Cowie) 2 Buy now
30 Mar 2015 officers Appointment of director (Mr John Wayne Chapman) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Margaret Elaine Grover) 1 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 6 Buy now
09 Oct 2013 officers Appointment of director (Michael Edward Davis) 3 Buy now
03 Jul 2013 accounts Annual Accounts 3 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 3 Buy now
25 Aug 2010 officers Appointment of secretary (Andrew John Corden) 1 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Laura Cowie) 1 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 accounts Annual Accounts 11 Buy now
13 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Change of particulars for director (Margaret Elaine Grover) 2 Buy now
22 Dec 2009 officers Change of particulars for secretary (Laura Ursula Charlotte Cowie) 1 Buy now
06 Aug 2009 accounts Annual Accounts 9 Buy now
30 Jul 2009 annual-return Return made up to 30/06/09; full list of members 7 Buy now
01 Sep 2008 accounts Annual Accounts 9 Buy now
02 Jul 2008 annual-return Return made up to 30/06/08; full list of members 7 Buy now
02 Jul 2008 officers Director appointed mr andrew lindsay woolford 1 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from 21 garrard road banstead surrey SM7 2ER 1 Buy now
12 Jun 2008 officers Appointment terminated director peter baikie 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers New director appointed 1 Buy now
20 Jul 2007 annual-return Return made up to 30/06/07; full list of members 4 Buy now
20 Jul 2007 address Location of register of members 1 Buy now
16 Jun 2007 accounts Annual Accounts 9 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 146 stanley park road carshalton surrey SM5 3JG 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
18 Aug 2006 annual-return Return made up to 30/06/06; full list of members 11 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
17 Oct 2005 accounts Annual Accounts 9 Buy now
02 Aug 2005 annual-return Return made up to 30/06/05; full list of members 11 Buy now
08 Mar 2005 officers New secretary appointed 2 Buy now
21 Dec 2004 annual-return Return made up to 30/06/04; full list of members 9 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ 1 Buy now
22 Sep 2004 accounts Annual Accounts 9 Buy now
22 Jul 2004 officers New secretary appointed 2 Buy now
22 Jul 2004 officers Secretary resigned 1 Buy now
18 May 2004 officers New secretary appointed;new director appointed 2 Buy now
18 May 2004 officers Secretary resigned 1 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
11 Jul 2003 annual-return Return made up to 30/06/03; full list of members 9 Buy now
31 Mar 2003 accounts Annual Accounts 8 Buy now
14 Jan 2003 officers New secretary appointed 2 Buy now
19 Dec 2002 officers Secretary resigned 1 Buy now
12 Aug 2002 accounts Annual Accounts 8 Buy now
01 Aug 2002 annual-return Return made up to 30/06/02; full list of members 10 Buy now
05 Sep 2001 annual-return Return made up to 30/06/01; full list of members 10 Buy now
09 May 2001 accounts Annual Accounts 6 Buy now
16 Oct 2000 officers New director appointed 2 Buy now
11 Oct 2000 officers Secretary resigned;director resigned 1 Buy now
11 Oct 2000 officers Director resigned 1 Buy now
11 Oct 2000 officers New secretary appointed 2 Buy now
04 Aug 2000 annual-return Return made up to 30/06/00; full list of members 9 Buy now
01 Aug 2000 accounts Annual Accounts 7 Buy now
25 Apr 2000 officers Director resigned 1 Buy now
04 Oct 1999 annual-return Return made up to 30/06/99; no change of members 4 Buy now
22 Sep 1999 address Registered office changed on 22/09/99 from: mid day court 20-24 brighton road sutton surrey SM2 5BN 1 Buy now
13 Sep 1999 officers New director appointed 2 Buy now
15 Jul 1999 accounts Annual Accounts 4 Buy now
21 Apr 1999 officers Secretary resigned 1 Buy now
19 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Jul 1998 annual-return Return made up to 30/06/98; full list of members 7 Buy now
13 Jul 1998 accounts Annual Accounts 3 Buy now
29 Oct 1997 accounts Annual Accounts 1 Buy now
15 Aug 1997 annual-return Return made up to 30/06/97; no change of members 4 Buy now