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)
17 Mar 2011 CH01 Director's details changed for Mr Simon Paul Eastwood on 15 March 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
23 Apr 2010 TM02 Termination of appointment of Martyn Howcroft as a secretary
18 Oct 2009 CH01 Director's details changed for Richard John Adam on 1 October 2009
14 Oct 2009 AA Full accounts made up to 31 December 2008
22 May 2009 363a Return made up to 10/05/09; full list of members
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
19 Sep 2008 AA Full accounts made up to 31 December 2007
20 May 2008 363a Return made up to 10/05/08; full list of members
31 Oct 2007 AA Full accounts made up to 31 December 2006
14 May 2007 363a Return made up to 10/05/07; full list of members
03 May 2007 288a New director appointed
12 Apr 2007 288b Director resigned
31 Oct 2006 AA Full accounts made up to 31 December 2005
16 May 2006 363a Return made up to 10/05/06; full list of members
11 Aug 2005 AA Full accounts made up to 31 December 2004
22 Jul 2005 288c Secretary's particulars changed
14 Jun 2005 363a Return made up to 10/05/05; full list of members
10 Jan 2005 288a New director appointed
10 Jan 2005 288b Director resigned
29 Oct 2004 288a New director appointed
02 Sep 2004 288a New secretary appointed