CEDARLEA PRACTICE LIMITED

07000765
4 STATION AVENUE TILE HILL COVENTRY UNITED KINGDOM CV4 9HS

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 9 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2021 accounts Annual Accounts 9 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 9 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 12 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Amended Accounts 7 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
12 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 accounts Annual Accounts 4 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Amended Accounts 7 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
28 Oct 2013 officers Change of particulars for director (Mr Prabashan Govender) 2 Buy now
28 Oct 2013 address Change Sail Address Company 1 Buy now
15 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 3 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 annual-return Annual Return 3 Buy now
05 Sep 2010 officers Change of particulars for director (Mr Prabashan Govender) 2 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england 1 Buy now
14 Sep 2009 accounts Accounting reference date shortened from 31/08/2010 to 31/03/2010 1 Buy now
14 Sep 2009 officers Director appointed mr prabashan govender 1 Buy now
26 Aug 2009 officers Appointment terminated director jacqueline scott 1 Buy now
26 Aug 2009 officers Appointment terminated secretary stephen scott 1 Buy now
25 Aug 2009 incorporation Incorporation Company 9 Buy now