CEDAR LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01606576 |
Category | Private Limited Company |
Incorporated | 05 Jan 1982 |
Age | 42 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CEDAR LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01606576. It was incorporated 42 years, 3 months, 24 days ago, on 05 January 1982. The company address is Unit 133 1 Hanley Street, Nottingham, NG1 5BL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
New address: Unit 133 1 Hanley Street Nottingham NG1 5BL
Change date: 2023-07-07
Old address: Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Masourmeh Nazarian
Appointment date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Dawn Seager
Termination date: 2021-05-01
Documents
Termination secretary company with name termination date
Date: 27 Jul 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-01
Officer name: Hilary Dawn Seager
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rose Prescott
Appointment date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-04
Officer name: Miss Karen Standland
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control statement
Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jeanette Bird-Bradley
Appointment date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 05 Jun 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Aileen Glossop
Termination date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-08-07
Officer name: Hayley Janice Phillips-Moul
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Glossop
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Martin Ireland
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hilary Dawn Seager
Change date: 2011-06-22
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayley Janice Phillips-Moul
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Smith
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; no change of members
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; change of members
Documents
Accounts with accounts type full
Date: 01 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; change of members
Documents
Accounts with accounts type full
Date: 06 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; change of members
Documents
Accounts with accounts type full
Date: 28 May 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; change of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 08 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 08/09/97 from: 16 pelham road nottingham NG5 1AR
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 31 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 May 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type full
Date: 30 May 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 09 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 May 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; change of members
Documents
Accounts with accounts type full
Date: 30 May 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 16 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; no change of members
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 11 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Some Companies
WOODENSHOES OXFORD ROAD,WITNEY,OX29 4DA
Number: | 10242158 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JONES, GILES & CLAY THE MALTINGS,CARDIFF,CF24 5EZ
Number: | 06397158 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72 BRICK LANE,LONDON,E1 6RL
Number: | 08179517 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME CARE WALES (ANGLESEY) LIMITED
INTERNATIONAL HOUSE 12,LONDON,E16 2DQ
Number: | 11391483 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MOSEDALE,MORETON-IN-MARSH,GL56 0HP
Number: | 11300621 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REGENT STREET,LLANGOLLEN,LL20 8HW
Number: | 09670094 |
Status: | ACTIVE |
Category: | Private Limited Company |