CEDAR HOPES LIMITED
Status | ACTIVE |
Company No. | 08713117 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CEDAR HOPES LIMITED is an active private limited company with number 08713117. It was incorporated 10 years, 8 months, 3 days ago, on 01 October 2013. The company address is Kemp House Kemp House, Central, EC1V 2NX, London, England.
Company Fillings
Gazette filings brought up to date
Date: 27 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Feb 2024
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: Kemp House 124 City Road Central London EC1V 2NX
Old address: Kemp House 152- 160 City Road London EC1V 2NX England
Change date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
New address: Kemp House 152- 160 City Road London EC1V 2NX
Change date: 2019-07-16
Old address: 83 Ducie Street Manchester M1 2JQ
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
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: 28 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 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: 13 Dec 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Marcia Patricia Davis
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Odette Hamed
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: AD01
Old address: Ground Floor 2 Woodberry Grove London N12 0DR England
New address: 83 Ducie Street Manchester M1 2JQ
Change date: 2014-12-31
Documents
Some Companies
ANNIESLAND DRIVING CENTRE LTD.
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC246666 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOOD VALE,LONDON,SE23 3EE
Number: | OC425848 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HISTORIC BUILDING ADVISORY SERVICE LIMITED
LADYSMITH HOUSE HIGH STREET,SALISBURY,SP3 6LD
Number: | 04645844 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STANLEY WAY,KENT,BR5 2HE
Number: | 10610497 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLIES, 7 THE GREEN,NORWICH,NR13 6BA
Number: | 09671729 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODVALE WAY,BRADFORD,BD7 2SJ
Number: | 11831822 |
Status: | ACTIVE |
Category: | Private Limited Company |