CEDAR CONSULTING HOLDCO LIMITED

Suite 3d&E, Third Floor Suite 3d&E, Third Floor, Birmingham, B2 5DB, England
StatusACTIVE
Company No.11383466
CategoryPrivate Limited Company
Incorporated25 May 2018
Age5 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

CEDAR CONSULTING HOLDCO LIMITED is an active private limited company with number 11383466. It was incorporated 5 years, 11 months, 23 days ago, on 25 May 2018. The company address is Suite 3d&E, Third Floor Suite 3d&E, Third Floor, Birmingham, B2 5DB, England.



Company Fillings

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Francis Cooney

Appointment date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Andrew Langford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

New address: Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB

Change date: 2023-11-01

Old address: Grosvenor House Prospect Hill Redditch B97 4DL England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr. Tom O'connor

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Andrew Langford

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113834660001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Old address: 6 Brownlow Mews London WC1N 2LD United Kingdom

New address: Grosvenor House Prospect Hill Redditch B97 4DL

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Legacy

Date: 03 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-02-03

Documents

View document PDF

Legacy

Date: 03 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/02/20

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-31

Psc name: Version 1 Software Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Simon Wragg

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 113834660001

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the public register on 12/09/2018 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom O'connor

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Andrew Langford

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Paul Varley

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Simon Wragg

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2018

Action Date: 31 May 2018

Category: Capital

Type: SH19

Date: 2018-05-31

Capital : 6,000,000 GBP

Documents

View document PDF

Legacy

Date: 31 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/05/18

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 25 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH SEARCH & SELECTION LIMITED

ENTERPRISE HOUSE BEESON'S YARD,RICKMANSWORTH,WD3 1DS

Number:11183065
Status:ACTIVE
Category:Private Limited Company

D-TRAD LIMITED

184 OUTWOOD ROAD,CHEADLE,SK8 3JS

Number:07360250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP030598
Status:ACTIVE
Category:Industrial and Provident Society
Number:IP13460R
Status:ACTIVE
Category:Industrial and Provident Society

SMILEYS CHILDCARE AGENCY LIMITED

5-7 HIGH STREET,ASCOT,SL5 9NQ

Number:06452330
Status:ACTIVE
Category:Private Limited Company

SOLEX ASSOCIATES LIMITED

15 WESTRAY CLOSE,NOTTINGHAM,NG9 3GP

Number:06988637
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