- Company Overview for CEDAR CONSULTING (UK) LIMITED (03515739)
- Filing history for CEDAR CONSULTING (UK) LIMITED (03515739)
- People for CEDAR CONSULTING (UK) LIMITED (03515739)
- Charges for CEDAR CONSULTING (UK) LIMITED (03515739)
- More for CEDAR CONSULTING (UK) LIMITED (03515739)
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) |
---|---|---|---|
12 Sep 2018 | MR01 | Registration of charge 035157390002, created on 11 September 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Tom O'connor as a director on 1 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Andrew Langford as a director on 1 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Graham Paul Varley as a director on 1 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Simon Charles Wragg as a director on 1 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Robert Godlonton as a director on 1 June 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of Simon Charles Wragg as a secretary on 1 June 2018 | |
20 Jun 2018 | PSC02 | Notification of Cedar Consulting Holdco Limited as a person with significant control on 29 May 2018 | |
20 Jun 2018 | PSC07 | Cessation of Temple Meridian Limited as a person with significant control on 29 May 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 6 6 Brownlow Mews London WC1N 2LD England to 6 Brownlow Mews London WC1N 2LD on 25 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 6 Brownlow Mews London WC1N 2LD to 6 Brownlow Mews London WC1N 2LD on 25 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from 3a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB to 6 Brownlow Mews London WC1N 2LD on 25 February 2015 | |
11 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Simon Wragg on 24 February 2012 |