- Company Overview for CEDARS HEALTH CARE LIMITED (03449912)
- Filing history for CEDARS HEALTH CARE LIMITED (03449912)
- People for CEDARS HEALTH CARE LIMITED (03449912)
- Charges for CEDARS HEALTH CARE LIMITED (03449912)
- More for CEDARS HEALTH CARE LIMITED (03449912)
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
|
|
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
|
|
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
|
|
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 |