CEDARMARSH LIMITED

03851070
1,BROCKHAM WARREN BOX HILL ROAD TADWORTH SURREY KT20 7JX

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 accounts Annual Accounts 8 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 8 Buy now
15 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 capital Return of Allotment of shares 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
16 Nov 2021 officers Appointment of director (Miss Maia Rose Pendower) 2 Buy now
03 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2021 officers Appointment of director (Miss Abigail Marie Pendower) 2 Buy now
10 Nov 2020 accounts Annual Accounts 9 Buy now
16 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 9 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 9 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 5 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2017 capital Return of Allotment of shares 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 8 Buy now
18 Apr 2016 officers Appointment of director (Mrs Mary Anne Elizabeth Pendower) 2 Buy now
18 Apr 2016 officers Termination of appointment of secretary (Mary Anne Elizabeth Pendower) 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Laura Kate Pendower) 1 Buy now
17 Dec 2015 mortgage Registration of a charge 40 Buy now
08 Oct 2015 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 8 Buy now
08 Feb 2015 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
23 Apr 2014 mortgage Registration of a charge 33 Buy now
23 Apr 2014 mortgage Registration of a charge 33 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
25 Apr 2013 officers Termination of appointment of director (Naomi Lacey) 1 Buy now
02 Oct 2012 annual-return Annual Return 6 Buy now
18 Sep 2012 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
15 Jun 2012 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
04 Oct 2011 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
20 Jun 2011 accounts Annual Accounts 6 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
17 Jun 2010 accounts Annual Accounts 7 Buy now
13 Apr 2010 officers Appointment of director (Mrs Naomi Kim Lacey) 2 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Change of particulars for director (Miss Laura Kate Pendower) 2 Buy now
09 Jun 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 officers Director appointed miss laura kate pendower 1 Buy now
02 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
17 Jul 2008 accounts Annual Accounts 5 Buy now
10 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
12 Jul 2007 accounts Annual Accounts 5 Buy now
26 Oct 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
26 Oct 2006 address Location of debenture register 1 Buy now
26 Oct 2006 address Location of register of members 1 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: 1BROCKHAM warren box hill road tadworth surrey KT20 7JX 1 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: 95 jermyn street london SW1Y 6JE 1 Buy now
22 Aug 2006 officers New secretary appointed 1 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
17 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
03 Jul 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
08 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 5 Buy now
11 Nov 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
22 Jul 2003 accounts Annual Accounts 5 Buy now
07 Dec 2002 annual-return Return made up to 30/09/02; full list of members 8 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
15 Jul 2002 accounts Annual Accounts 5 Buy now
23 Oct 2001 annual-return Return made up to 30/09/01; full list of members 7 Buy now
31 Jul 2001 accounts Annual Accounts 5 Buy now
15 Nov 2000 annual-return Return made up to 30/09/00; full list of members 7 Buy now
19 Nov 1999 officers Secretary resigned 1 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: 95 jermyn street london SW1Y 6JE 1 Buy now
16 Nov 1999 officers New director appointed 2 Buy now
21 Oct 1999 capital Ad 11/10/99--------- £ si 2@1=2 £ ic 1/3 2 Buy now
21 Oct 1999 officers New director appointed 2 Buy now
21 Oct 1999 officers New director appointed 3 Buy now
21 Oct 1999 officers New director appointed 3 Buy now
21 Oct 1999 officers New secretary appointed;new director appointed 3 Buy now
21 Oct 1999 officers Director resigned 1 Buy now