About

Registered Number: 04744319
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 106-108 Ashbourne Road, Derby, DE22 3AG

 

Established in 2003, Cedar + Co. Group Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This company has one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Stuart 01 May 2005 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 29 January 2016
RESOLUTIONS - N/A 02 June 2015
SH03 - Return of purchase of own shares 02 June 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 January 2011
CERTNM - Change of name certificate 13 August 2010
CONNOT - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 01 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 01 March 2006
MEM/ARTS - N/A 24 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

Mortgage debenture 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.