CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED

3rd Floor Collegiate House 3rd Floor Collegiate House, London, SE1 9RY, United Kingdom
StatusACTIVE
Company No.01649894
CategoryPrivate Limited Company
Incorporated09 Jul 1982
Age41 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED is an active private limited company with number 01649894. It was incorporated 41 years, 10 months, 4 days ago, on 09 July 1982. The company address is 3rd Floor Collegiate House 3rd Floor Collegiate House, London, SE1 9RY, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY

Old address: Merchants House Southwark Street London SE1 1RQ England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 27 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-27

Officer name: Mr Hélio Roberto Davide Carvalho Ribeiro

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Laura Cawdron Stewart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

New address: Merchants House Southwark Street London SE1 1RQ

Old address: 3 Alma Terrace London SW18 3HT

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Holmes

Change date: 2022-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Audrey Josephine Bourke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr Andrejs Andersons

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Dianne Startup

Change date: 2021-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Audrey Josephine Bourke

Change date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanna Kate Partridge

Termination date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs June Millett

Change date: 2021-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-08

Officer name: Pamela Ruth Wright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Carolyn Susan Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Arenas Lopez

Termination date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: Mih Property Management Ltd 4 Prince Albert Road London Greater London NW1 7SN England

New address: 3 Alma Terrace London SW18 3HT

Documents

View document PDF

Termination director company

Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

New address: Mih Property Management Ltd 4 Prince Albert Road London Greater London NW1 7SN

Old address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Lucy Amanda Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Mr Neil Mackenney

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr David Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Birtwistle

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-21

Officer name: Ck Corporate Services Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-22

Officer name: Susanna Kate Plume

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 1 Heather Way Chobham Surrey GU24 8RA

New address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2018

Category: Address

Type: AD02

Old address: Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD United Kingdom

New address: 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Millett

Appointment date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Zahra Hassam

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Anna Zahra Hassam

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alejandro Obregon

Appointment date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Katie Birtwistle

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Ruth Wright

Change date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Elizabeth Brattan

Termination date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2013

Category: Address

Type: AD02

Old address: 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Swinfield

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Susanna Kate Plume

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Felix Bertrand Bait

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcy Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Mr Abdullah Moghaddam

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-13

Officer name: Mr Abdullah Moghaddam

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Mr Abdullah Moghaddam

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Susanna Kate Plume

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susanna Kate Plume

Change date: 2012-05-09

Documents

View document PDF

Resolution

Date: 01 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 07 Dec 1997

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Cawdron Calland

Change date: 1997-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 10 Oct 1998

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Ruth Garriock

Change date: 1998-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C K Corporate Services Limited

Change date: 2009-12-01

Documents

View document PDF

Move registers to sail company

Date: 02 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Old address: 443 Stroude Road Virginia Water Surrey GU25 4BU

Change date: 2009-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed shaun kenneth barrett

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lucy amanda williams

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed anna zahra hassam

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james long

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:CE004565
Status:ACTIVE
Category:Charitable Incorporated Organisation

CATALYST COMMERCIAL SOLUTIONS LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:10215650
Status:LIQUIDATION
Category:Private Limited Company

DHILLON TRANSPORT LIMITED

45 HAREFIELD AVENUE,LEICESTER,LE3 2EZ

Number:08240567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUQUE'S INTERNATIONAL BUSINESS LIMITED

5A PARR ROAD,STANMORE,HA7 1NP

Number:10242363
Status:ACTIVE
Category:Private Limited Company

MDH PROPERTY LIMITED

THE OLD MILL,CARLISLE,CA5 6HQ

Number:06772059
Status:ACTIVE
Category:Private Limited Company

PSD STRATEGIC CONSULTING LIMITED

C/O THE MCCAY PARTNERSHIP,SOUTH CROYDON,CR2 0BS

Number:10997668
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