CEDAR PRESERVATION LIMITED
Status | ACTIVE |
Company No. | 05927768 |
Category | Private Limited Company |
Incorporated | 07 Sep 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 05 Sep 2022
Action Date: 23 Aug 2022
Category: Capital
Type: SH01
Capital : 304 GBP
Date: 2022-08-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
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
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
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
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Some Companies
BERKLEY SQUARE MORTGAGE CLIENTS LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 03886923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TILMANSTONE COLLIERY PIKE ROAD INDUSTRIAL ESTATE,DOVER,CT15 4ND
Number: | 06932128 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK VIEW,LONDON,N21 1QX
Number: | 08897980 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 SOUTH STREET,ROMFORD,RM1 1TR
Number: | 10403443 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HILLSIDE AVENUE,WEMBLEY,HA9 8DY
Number: | 11667106 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y PLAS,MACHYNLLETH,SY20 8ER
Number: | 10175091 |
Status: | ACTIVE |
Category: | Private Limited Company |