Advanced company searchLink opens in new window

CEDAR THANET PHASE 2 LIMITED

Company number 04435931

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)
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
23 Dec 2014 MISC Section 519
19 Dec 2014 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders