CEDAR CLOSE FENSTANTON LTD
Status | ACTIVE |
Company No. | 10850974 |
Category | |
Incorporated | 05 Jul 2017 |
Age | 6 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CEDAR CLOSE FENSTANTON LTD is an active with number 10850974. It was incorporated 6 years, 10 months, 27 days ago, on 05 July 2017. The company address is 2 Cedar Close 2 Cedar Close, Huntingdon, PE28 9AZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type dormant
Date: 23 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination secretary company with name termination date
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-07
Officer name: Elizabeth May Cole
Documents
Termination director company with name termination date
Date: 09 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Jane Reynolds
Termination date: 2020-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Andrew Reynolds
Documents
Notification of a person with significant control statement
Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Jackson
Cessation date: 2019-11-21
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jackie Day
Cessation date: 2019-11-21
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-21
Psc name: Beechdale Homes Limited
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: 2 Cedar Close Fenstanton Huntingdon PE28 9AZ
Old address: Kingston Barns Bourn Road Kingston Cambridgeshire CB23 2NP
Change date: 2019-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-21
Officer name: Mrs Rebecca Jane Reynolds
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Reynolds
Appointment date: 2019-11-21
Documents
Appoint person secretary company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-21
Officer name: Miss Elizabeth May Cole
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-21
Officer name: Miss Elizabeth May Cole
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Howard Perry
Appointment date: 2019-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Joan Perry
Appointment date: 2019-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-21
Officer name: Roger Philip Harman
Documents
Appoint person secretary company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeffrey Frank Chapman
Appointment date: 2019-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Frank Chapman
Appointment date: 2019-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jackson
Termination date: 2019-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Day
Termination date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 11 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Some Companies
ANDY PARKER GARDEN MAINTENANCE LIMITED
1A HODSON ROAD,SWINDON,SN4 0LN
Number: | 04376845 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-35 DAWS LANE BUSINESS CENTRE,LONDON,NW7 4SD
Number: | 11334861 |
Status: | ACTIVE |
Category: | Private Limited Company |
8,ST HELENS DRIVE ST. HELENS DRIVE,BROUGH,HU15 1NR
Number: | 11760845 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRIARY,BRISTOL,BS1 6EA
Number: | 11146935 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | LP002632 |
Status: | ACTIVE |
Category: | Limited Partnership |
PARMITER'S ALMSHOUSE AND PENSION CHARITY LTD
6 TRULL FARM BUILDINGS,TETBURY,GL8 8SQ
Number: | 04862231 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |