Advanced company searchLink opens in new window

CEDARS HEALTH CARE LIMITED

Company number 03449912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 600,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Benjamin Robert Taberner on 18 February 2015
10 Nov 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
21 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
13 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
03 Jan 2014 AA Full accounts made up to 31 March 2013
11 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
24 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 600,000
21 Jun 2013 MR04 Satisfaction of charge 3 in full
27 Apr 2013 MR01 Registration of charge 034499120004
12 Apr 2013 AD01 Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013
12 Apr 2013 TM01 Termination of appointment of John Strowbridge as a director
12 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
12 Apr 2013 TM01 Termination of appointment of Matthew Proctor as a director
12 Apr 2013 TM01 Termination of appointment of Ian Matthews as a director
12 Apr 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
11 Apr 2013 AP03 Appointment of Dominic Jude Kay as a secretary