Advanced company searchLink opens in new window

THE COBHAM CEDAR CENTRE LIMITED

Company number 06720108

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)
09 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 October 2020
04 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Dec 2020 PSC08 Notification of a person with significant control statement
23 Dec 2020 TM02 Termination of appointment of Joy Taylor as a secretary on 7 July 2020
24 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Jul 2020 AD01 Registered office address changed from Churchgate House Centre Downside Bridge Road Cobham Surrey KT11 3EJ to Cedar Centre Cedar Road Cobham KT11 2AE on 8 July 2020
04 Jul 2020 AP01 Appointment of Miss Susan Battes as a director on 1 July 2020
04 Jul 2020 TM01 Termination of appointment of Angela Jean Ewing as a director on 4 July 2020
04 Jul 2020 PSC07 Cessation of Angela Jean Ewing as a person with significant control on 4 July 2020
17 Mar 2020 AP01 Appointment of Revd. Dr. Mike Branscombe as a director on 11 March 2020
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
07 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
03 Sep 2017 TM01 Termination of appointment of Eric Robert Jenkins as a director on 18 April 2017
03 Sep 2017 TM01 Termination of appointment of Gerald Acher as a director on 18 April 2017
13 Jul 2017 AA Micro company accounts made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Nov 2016 AD02 Register inspection address has been changed from C/O Mrs Anne Driver (Secretary) Pullens Cottage Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX England to 109 Little Bookham Street Bookham Leatherhead KT23 3AF