CEDAR HOUSE COMPANY LIMITED

Beauport House Beauport House, St Peter, JE3 7BY, Jersey
StatusACTIVE
Company No.FC015678
Category
Incorporated15 Jan 1993
Age31 years, 4 months, 2 days
JurisdictionUnited Kingdom

SUMMARY

CEDAR HOUSE COMPANY LIMITED is an active with number FC015678. It was incorporated 31 years, 4 months, 2 days ago, on 15 January 1993. The company address is Beauport House Beauport House, St Peter, JE3 7BY, Jersey.



Company Fillings

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Sep 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sarathchandra Ekanayake

Termination date: 2020-08-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jun 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-09-18

Officer name: Mr Sarathchandra Ekanayake

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 Apr 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Aying Diloushka Fernando

Termination date: 2019-09-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Apr 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-09-18

Officer name: Aying Diloushka Fernando

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 14 Feb 2019

Category: Other

Type: OSCH02

Change date: 2019-01-15

Change address: Ctv House La Pouquelaye, St. Helier, Jersey, JE2 3TP, Channel Islands

Documents

View document PDF

Change company details overseas company with change details

Date: 18 Jan 2018

Category: Other

Type: OSCH02

Change date: 2018-01-10

Change address: Nautilus House, La Cour Des Casernes, St Helier, Jersey, JE1 3NH, Channel Islands

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Siham Kattan

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-09-30

Officer name: Aying Diloushka Fernando

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Aying Diloushka Fernando

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Athukoralage Dilrukshi Perera

Appointment date: 2015-09-30

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: George Victor Kattan

Termination date: 2015-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mary Sue Ezzat

Termination date: 2015-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: George Victor Kattan

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2004

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: BR3

Description: Change of address 16/03/04 18 gr

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 21/02/94 basil ramsey ezzat 35 station road winchmure hill london N21

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: BR4

Description: Sec resigned 24/10/93 dr ramsay mahmoud ezzat

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 24/10/93 dr ramsay mahmoud ezzat

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: BR4

Description: Sec appointed 29/10/93 doctor george victor kattan 24 conway road southgate london N14 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000121 par appointed george victor kattan 24 conway road southgate london N14 7BA

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000121 registered

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 08 Jul 1992

Category: Annual-return

Type: 363

Description: Return made up to 30/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363

Description: Return made up to 30/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Miscellaneous

Date: 12 Oct 1990

Category: Miscellaneous

Type: MISC

Description: 701(6)A - ARD shortened to 31/12

Documents

View document PDF

Legacy

Date: 05 Oct 1990

Category: Address

Type: BUSADD

Description: Business address cedar house 6 dryden road bush hill park enfield middlesex

Documents

View document PDF

Legacy

Date: 05 Oct 1990

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

CABLE CUTS LIMITED

30 TRON COURT,ALLOA,FK10 2PS

Number:SC628262
Status:ACTIVE
Category:Private Limited Company

COCO DRIVING LTD

227 BAKER STREET,DERBY,DE24 8SG

Number:09756061
Status:ACTIVE
Category:Private Limited Company

FLEXI PLATES UK LTD

28 CLAY HOUSE LANE,HALIFAX,HX4 8AW

Number:09486009
Status:ACTIVE
Category:Private Limited Company

JUNELLA 55 DEGREES LIMITED

29 HOWARD STREET,NORTH SHIELDS,NE30 1AR

Number:04865662
Status:ACTIVE
Category:Private Limited Company

NAYFLOW LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:01737669
Status:ACTIVE
Category:Private Limited Company

SIMMONDS & SMITH LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:08032635
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