CEDARS RESIDENT MANAGEMENT LIMITED(THE)
Status | ACTIVE |
Company No. | 02021629 |
Category | Private Limited Company |
Incorporated | 21 May 1986 |
Age | 38 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
CEDARS RESIDENT MANAGEMENT LIMITED(THE) is an active private limited company with number 02021629. It was incorporated 38 years, 9 days ago, on 21 May 1986. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Accounts with accounts type dormant
Date: 10 May 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Douglas Spencer Heald
Appointment date: 2022-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Young Claus Watson
Termination date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change person secretary company with change date
Date: 08 May 2021
Action Date: 08 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-08
Officer name: Mr Robert Douglas Spencer Heald
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Old address: 69 Victoria Road Surbiton Surrey KT6 4NX
Change date: 2021-01-06
New address: 69 Victoria Road Surbiton Surrey KT6 4NX
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Change person secretary company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-07
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change person secretary company with change date
Date: 26 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-12
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Change person secretary company with change date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-12
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marieline Bergere
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Williams
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change person secretary company with change date
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-30
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert heald / 28/05/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: 5 the cedars 44 galsworthy rd kingston upon thames surrey KT2 7BS
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1998
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1997
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1996
Action Date: 24 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-24
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; full list of members
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; no change of members
Documents
Accounts with accounts type full
Date: 08 Feb 1995
Action Date: 24 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-24
Documents
Legacy
Date: 22 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; no change of members
Documents
Legacy
Date: 18 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Jan 1994
Action Date: 24 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-24
Documents
Legacy
Date: 11 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 13 Feb 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 24/06
Documents
Accounts with accounts type full
Date: 13 Feb 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 26 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 26/02/92 from: 9 the cedars 44 galsworthy road kingston-upon-thames surrey KT2 7BS
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/91; no change of members
Documents
Legacy
Date: 04 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Aug 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 11 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/90; no change of members
Documents
Accounts with accounts type full
Date: 19 Jan 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 19 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/12/89; full list of members
Documents
Legacy
Date: 13 Sep 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Sep 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 05 Feb 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 05 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/12/88; full list of members
Documents
Legacy
Date: 19 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Mar 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Some Companies
CATHY STEPHENS JEWELLERY LIMITED
78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX
Number: | 01709538 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 LONDON ROAD,DEAL,CT14 9TP
Number: | 11432969 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CALDER DRIVE,CUMBRIA,LA9 6LR
Number: | 05469444 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 QUEENS ROAD,NEWBURY,RG14 7NE
Number: | 11837675 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HIGH STREET,MARGATE,CT9 1DX
Number: | 06386057 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 TOTTENHAM COURT ROAD,LONDON,W1T 4TJ
Number: | 01422673 |
Status: | ACTIVE |
Category: | Private Limited Company |