Advanced company searchLink opens in new window

THE CEDARWOOD TRUST

Company number 04855747

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 Dec 2020 AP01 Appointment of Mrs Sarah Holmes-Willis as a director on 30 August 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/01/2023 under section 1088 of the Companies Act 2006
17 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
05 Feb 2020 AP01 Appointment of Mr Adam Gray as a director on 1 September 2019
05 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
04 Feb 2020 AP01 Appointment of Dr John Christopher Appleby as a director on 1 November 2019
04 Feb 2020 TM01 Termination of appointment of Stephen Tunmore as a director on 1 November 2019
04 Feb 2020 TM01 Termination of appointment of Karen Margrethe Schofield as a director on 1 November 2019
04 Feb 2020 TM01 Termination of appointment of Roger William Gordon as a director on 1 November 2019
03 Sep 2019 TM01 Termination of appointment of Tracy Bourne as a director on 29 November 2018
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
03 Sep 2019 AP03 Appointment of Mr Wayne Dobson as a secretary on 2 January 2019
03 Sep 2019 TM01 Termination of appointment of Pamela Ingham Mbe as a director on 6 August 2019
03 Sep 2019 TM01 Termination of appointment of Nigel Thurlow Dorner as a director on 3 June 2019
20 May 2019 AA Micro company accounts made up to 31 August 2018
08 Feb 2019 TM02 Termination of appointment of Claire Patricia Wilkinson as a secretary on 8 February 2019
04 Dec 2018 AP03 Appointment of Miss Claire Patricia Wilkinson as a secretary on 29 November 2018
04 Dec 2018 TM01 Termination of appointment of Keith Newman as a director on 29 November 2018
04 Dec 2018 TM02 Termination of appointment of Phillip Mcgrath as a secretary on 29 November 2018
01 Oct 2018 TM01 Termination of appointment of Ian Norman Dodds as a director on 1 October 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
06 Aug 2018 TM01 Termination of appointment of Jonathan Henry Adams as a director on 18 July 2018
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Aug 2017 AD01 Registered office address changed from The Meadow Well Centre Avon Avenue Meadow Well North Shields NE29 7QT England to The Meadow Well Centre Avon Avenue North Shields Tyne and Wear NE29 7QT on 18 August 2017
18 Aug 2017 AD01 Registered office address changed from 43 Avon Avenue Meadow Well North Shields Tyne & Wear NE29 7QT to The Meadow Well Centre Avon Avenue Meadow Well North Shields NE29 7QT on 18 August 2017
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates