CEDARR PROPERTIES LIMITED

38-40 Bank Street, Belfast, BT1 1HL, Northern Ireland
StatusACTIVE
Company No.NI621528
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

CEDARR PROPERTIES LIMITED is an active private limited company with number NI621528. It was incorporated 10 years, 6 months, 11 days ago, on 19 November 2013. The company address is 38-40 Bank Street, Belfast, BT1 1HL, Northern Ireland.



Company Fillings

Appoint person secretary company with name date

Date: 09 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-26

Officer name: Ms. Rhona Sittlington

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: Linenhall Exchange 26 Linenhall Street Belfast County Antrim BT2 8BG

New address: 38-40 Bank Street Belfast BT1 1HL

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kerr Property Holdings Limited

Notification date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Matthews

Cessation date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Matthews

Termination date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Corrigan

Appointment date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mark Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC MOTORBIKE TRAINING LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:09949696
Status:ACTIVE
Category:Private Limited Company

EXPONENTIAL (PUSHER) LIMITED

LOWER GROUND FLOOR, 111,LONDON,EC1M 6AW

Number:07567109
Status:ACTIVE
Category:Private Limited Company

LEY-LINES.COM LIMITED

C/O KEITH REYNOLDS ASSOCIATES,LONDON,SE1 3UW

Number:03950985
Status:ACTIVE
Category:Private Limited Company

OAKWOOD COURT (MANAGEMENT) LIMITED

DUNLOP HOUSE,NEW MILTON,BH25 6BZ

Number:01035080
Status:ACTIVE
Category:Private Limited Company

PETUNIA PROPERTIES LIMITED

57 WEST END AVENUE,MIDDLESEX,HA5 1BN

Number:04752062
Status:ACTIVE
Category:Private Limited Company

ROOTICAL DUBBER ENTERPRISES LIMITED

51 SHERWOOD AVENUE,LONDON,SW16 5EN

Number:05175274
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