CEDARVILLE LIMITED
Status | ACTIVE |
Company No. | NI626657 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
CEDARVILLE LIMITED is an active private limited company with number NI626657. It was incorporated 9 years, 8 months, 13 days ago, on 15 September 2014. The company address is 412 Newtownards Road, Belfast, BT4 1HH.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Francis Boyd
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Boyce Anderson
Termination date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change account reference date company current shortened
Date: 01 Aug 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Armstrong
Appointment date: 2016-01-01
Documents
Capital allotment shares
Date: 04 Jan 2016
Action Date: 02 Dec 2015
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Resolution
Date: 27 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-22
Officer name: Malcolm Joseph Harrison
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-22
Officer name: Mr James Boyce Anderson
Documents
Appoint person secretary company with name date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-22
Officer name: Mr Noel Gilroy
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
New address: 412 Newtownards Road Belfast BT4 1HH
Old address: 138 University Street Belfast BT7 1HJ United Kingdom
Documents
Some Companies
46 LONG WALK,LONDON,SE18 3TE
Number: | 11241750 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRONTE STREET,KEIGHLEY,BD22 8EE
Number: | 11832034 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE LAKESIDE, FESTIVAL WAY,STOKE-ON-TRENT,ST1 5RY
Number: | 08043949 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 10239617 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 ST TEILO STREET,SWANSA,SA4 8RE
Number: | 11158601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10425493 |
Status: | ACTIVE |
Category: | Private Limited Company |