Advanced company searchLink opens in new window

CEDAR HOUSE (THE POINT) LIMITED

Company number 05589923

Filter by category

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)
07 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 January 2024
31 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-28
16 Feb 2022 AD01 Registered office address changed from 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 16 February 2022
16 Feb 2022 LIQ01 Declaration of solvency
16 Feb 2022 600 Appointment of a voluntary liquidator
28 Jan 2022 TM01 Termination of appointment of Martyn John Cubbage as a director on 27 January 2022
28 Jan 2022 TM02 Termination of appointment of Martyn John Cubbage as a secretary on 27 January 2022
07 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
26 Oct 2017 PSC05 Change of details for Cedar House Investments Limited as a person with significant control on 6 April 2016
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Feb 2017 AD01 Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2 February 2017
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100