CEDARMEAD LTD
Status | ACTIVE |
Company No. | 04935775 |
Category | Private Limited Company |
Incorporated | 17 Oct 2003 |
Age | 20 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 24 days |
SUMMARY
CEDARMEAD LTD is an active private limited company with number 04935775. It was incorporated 20 years, 6 months, 22 days ago, on 17 October 2003 and it was dissolved 5 months, 24 days ago, on 14 November 2023. The company address is Suite G2 The Business Centre Suite G2 The Business Centre, Barry, CF63 2AW, Vale Of Glamorgan.
Company Fillings
Accounts with accounts type dormant
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Certificate change of name company
Date: 09 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delivering educational success LTD\certificate issued on 09/02/24
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-14
Old address: Fox's Hollow Michaelston-Le-Pit Dinas Powys CF64 4HE Wales
New address: Suite G2 the Business Centre Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Administrative restoration company
Date: 14 Dec 2023
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Victoria Susan Mayled
Change date: 2020-09-22
Documents
Termination secretary company with name termination date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cecilia Jane Mayled
Termination date: 2020-09-22
Documents
Resolution
Date: 28 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: Fox's Hollow Michaelston-Le-Pit Dinas Powys CF64 4HE
Change date: 2019-10-04
Old address: Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4HE
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts amended with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Appoint person secretary company with name date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-14
Officer name: Mrs Cecilia Jane Mayled
Documents
Termination secretary company with name termination date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Peter Mayled
Termination date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 10 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change account reference date company previous extended
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Susan Mayled
Change date: 2009-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 01/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Resolution
Date: 01 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AM ROOFING AND SCAFFOLDING LIMITED
31 HIGH STREET,HAVERHILL,CB9 8AD
Number: | 11498312 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 136-138 HIGHER ROAD,GREATER MANCHESTER,M41 9AZ
Number: | 01381196 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C3,UCKFIELD,TN22 5HA
Number: | 10342680 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILL INVESTMENT MANAGEMENT SOLUTIONS LTD
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10897457 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT COMPLIANCE PROFESSIONALS LIMITED
22 GLENHOME AVENUE,ABERDEEN,AB21 7FF
Number: | SC313546 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 07042764 |
Status: | ACTIVE |
Category: | Private Limited Company |