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)
24 Aug 2004 288a New secretary appointed
27 Jul 2004 AA Full accounts made up to 31 December 2003
16 Jul 2004 400 Particulars of property mortgage/charge
16 Jul 2004 400 Particulars of property mortgage/charge
15 Jul 2004 395 Particulars of mortgage/charge
06 Jul 2004 288a New director appointed
08 Jun 2004 363a Return made up to 10/05/04; full list of members
10 Apr 2004 395 Particulars of mortgage/charge
10 Jan 2004 395 Particulars of mortgage/charge
28 Nov 2003 225 Accounting reference date shortened from 31/05/04 to 31/12/03
31 Oct 2003 AA Full accounts made up to 31 May 2003
08 Jul 2003 CERTNM Company name changed chelverton group (thanet) limite d\certificate issued on 08/07/03
26 Jun 2003 363s Return made up to 10/05/03; full list of members
20 Jun 2003 288a New director appointed
20 Jun 2003 288a New director appointed
20 Jun 2003 288a New secretary appointed
20 Jun 2003 288b Secretary resigned;director resigned
20 Jun 2003 288b Director resigned
20 Jun 2003 288b Director resigned
20 Jun 2003 287 Registered office changed on 20/06/03 from: 31 sackville street london W1S 3DZ
05 Jun 2002 288b Director resigned
05 Jun 2002 288b Secretary resigned
05 Jun 2002 288a New director appointed
05 Jun 2002 288a New director appointed
05 Jun 2002 288a New secretary appointed;new director appointed