CEDARS 90A LIMITED

06326319
TW BLOCK MANAGEMENT 34 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LU

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Change of particulars for director (Ms Sarah Green) 2 Buy now
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2024 accounts Annual Accounts 2 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Appointment of director (Ms Sarah Green) 2 Buy now
26 Oct 2023 officers Termination of appointment of director (Karim Shepherd) 1 Buy now
08 Sep 2023 accounts Annual Accounts 2 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Nicholas Robert Hales) 1 Buy now
21 Jul 2021 officers Termination of appointment of director (Izabella Antonina Hales) 1 Buy now
21 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2021 officers Appointment of director (Mr Karim Shepherd) 2 Buy now
06 Jan 2021 accounts Annual Accounts 2 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2016 accounts Annual Accounts 2 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2015 accounts Annual Accounts 2 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 officers Change of particulars for director (Mr Nicholas Robert Hales) 2 Buy now
25 Aug 2015 officers Change of particulars for director (Mrs Izabella Antonina Hales) 2 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 officers Termination of appointment of secretary (Grosvenor Secretary Ltd) 1 Buy now
21 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2012 accounts Annual Accounts 2 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mrs Izabella Antonina Hales) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Nicholas Robert Hales) 2 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
14 Oct 2009 accounts Annual Accounts 2 Buy now
06 Aug 2009 annual-return Return made up to 27/07/09; full list of members 4 Buy now
26 Sep 2008 annual-return Return made up to 27/07/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 2 Buy now
27 Nov 2007 accounts Accounting reference date shortened from 31/07/08 to 31/12/07 1 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
31 Aug 2007 officers New director appointed 3 Buy now
31 Aug 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 33 mount ephraim, tunbridge wells, kent, TN4 8AA 1 Buy now
27 Jul 2007 incorporation Incorporation Company 18 Buy now