CEDAR LODGE MANAGEMENT COMPANY LIMITED

Unit 133 1 Hanley Street, Nottingham, NG1 5BL, England
StatusACTIVE
Company No.01606576
CategoryPrivate Limited Company
Incorporated05 Jan 1982
Age42 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Glossop

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Martin Ireland

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Janice Phillips-Moul

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; no change of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/05/90; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

BARLEY HILL HOMES LIMITED

WOODENSHOES OXFORD ROAD,WITNEY,OX29 4DA

Number:10242158
Status:ACTIVE
Category:Private Limited Company

CYRUS R W HOLDINGS LIMITED

C/O JONES, GILES & CLAY THE MALTINGS,CARDIFF,CF24 5EZ

Number:06397158
Status:LIQUIDATION
Category:Private Limited Company

H & S EXPLORE LTD

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

INTEGRITEL LTD

43 MOSEDALE,MORETON-IN-MARSH,GL56 0HP

Number:11300621
Status:ACTIVE
Category:Private Limited Company

K&S N W LIMITED

24 REGENT STREET,LLANGOLLEN,LL20 8HW

Number:09670094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source