CEDARWOOD PROJECTS LIMITED

03952337
GREENFIELD FARM, THE GREEN ICKWELL BIGGLESWADE BEDFORDSHIRE SG18 9EE

Documents

Documents
Date Category Description Pages
23 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 9 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
21 Jul 2022 officers Change of particulars for director (Mr Nicholas Alan Sutton) 2 Buy now
21 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
25 Mar 2021 accounts Annual Accounts 9 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 9 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 mortgage Registration of a charge 41 Buy now
23 Dec 2017 mortgage Registration of a charge 8 Buy now
25 Jul 2017 accounts Annual Accounts 5 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
27 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
23 Oct 2013 accounts Annual Accounts 11 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 officers Appointment of director (Mr Nicholas Alan Sutton) 2 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
12 Dec 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 9 Buy now
27 Mar 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
05 Sep 2007 accounts Annual Accounts 9 Buy now
10 Aug 2007 officers Director's particulars changed 1 Buy now
10 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: priory field farm high street, greenfield bedford bedfordshire MK45 5DD 1 Buy now
29 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 9 Buy now
29 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
17 Jan 2006 accounts Annual Accounts 9 Buy now
20 Apr 2005 annual-return Return made up to 21/03/05; full list of members 3 Buy now
23 Sep 2004 accounts Annual Accounts 9 Buy now
30 Mar 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
13 Jan 2004 accounts Annual Accounts 9 Buy now
10 Apr 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
08 Jan 2003 accounts Annual Accounts 8 Buy now
15 Apr 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
24 Jan 2002 accounts Annual Accounts 8 Buy now
27 Jun 2001 annual-return Return made up to 21/03/01; full list of members 6 Buy now
05 May 2000 officers New secretary appointed;new director appointed 2 Buy now
05 May 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
21 Mar 2000 incorporation Incorporation Company 15 Buy now