CEDAROCK LIMITED
Status | ACTIVE |
Company No. | 04931248 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CEDAROCK LIMITED is an active private limited company with number 04931248. It was incorporated 20 years, 7 months, 25 days ago, on 14 October 2003. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2021
Action Date: 29 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-30
New date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Capital name of class of shares
Date: 19 Oct 2016
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 28 Jul 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-30
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 41 Sandringham Road Fareham Hampshire PO14 3DN
Change date: 2016-05-26
New address: Tml House 1a the Anchorage Gosport Hampshire PO12 1LY
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lemke Zied Solomon
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 2
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: 4 connemara crescent, whitely fareham hampshire PO15 7BN
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 30 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/10/03-14/10/03 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 14/10/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
6 DARGAN CRESCENT,BELFAST,BT3 9JA
Number: | NI638795 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FRIARS GATE,SHIRLEY,B90 4BN
Number: | 08489791 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,LEICESTER,LE1 5QQ
Number: | 08506193 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKINDER FARMS HOLIDAY ACCOMMODATION LLP
KEEPERS COTTAGE GATEFORTH NEW ROAD,SELBY,YO8 9LD
Number: | OC373727 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MILL COURT,LONDON,NW2 3NJ
Number: | 00912181 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BAWTRY ROAD,LONDON,N20 0SR
Number: | 09976646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |