CEDAR PRESERVATION LIMITED

15 Church Street, Ilchester, BA22 8LN, Somerset, England
StatusACTIVE
Company No.05927768
CategoryPrivate Limited Company
Incorporated07 Sep 2006
Age17 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

CEDAR PRESERVATION LIMITED is an active private limited company with number 05927768. It was incorporated 17 years, 7 months, 23 days ago, on 07 September 2006. The company address is 15 Church Street, Ilchester, BA22 8LN, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Linsey Jayne Penn

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Capital : 304 GBP

Date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Linsey Jayne Dare

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

New address: 15 Church Street Ilchester Somerset BA22 8LN

Change date: 2021-08-24

Old address: Torre Lea House, 33 the Avenue Yeovil Somerset BA21 4BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Linsey Jayne Dare

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linsey Jayne Dare

Appointment date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Dare

Appointment date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Elaine Dare

Change date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-07

Officer name: Deborah Elaine Dare

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Deborah Elaine Dare

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Paul Anthony Dare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/10/07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKLEY SQUARE MORTGAGE CLIENTS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:03886923
Status:ACTIVE
Category:Private Limited Company

CCS NETWORK LIMITED

THE OLD TILMANSTONE COLLIERY PIKE ROAD INDUSTRIAL ESTATE,DOVER,CT15 4ND

Number:06932128
Status:ACTIVE
Category:Private Limited Company

CENSUS SOUND RECORDINGS LTD.

6 PARK VIEW,LONDON,N21 1QX

Number:08897980
Status:ACTIVE
Category:Private Limited Company

JOJO'S SANDWICH BAR LTD

210 SOUTH STREET,ROMFORD,RM1 1TR

Number:10403443
Status:ACTIVE
Category:Private Limited Company

RAJ BUILDERS UK LIMITED

49 HILLSIDE AVENUE,WEMBLEY,HA9 8DY

Number:11667106
Status:ACTIVE
Category:Private Limited Company

SECOND WIND ENERGY LTD

Y PLAS,MACHYNLLETH,SY20 8ER

Number:10175091
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