About

Registered Number: 02574992
Date of Incorporation: 18/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ

 

Founded in 1991, Cedar Court (Bristol) Management Ltd are based in Bristol, it's status is listed as "Active". There are 14 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVI, Sheila 03 October 2018 - 1
JEFFERIES, Susan Janet 01 September 2016 - 1
BUSH, Grace Maria 24 March 1992 02 March 2000 1
HORRILL, Jeanne Mary 31 October 1998 01 January 2009 1
MCDIARMID, Ian Duncan 28 October 1996 31 October 1998 1
NUNN, Roger 14 August 2013 01 August 2017 1
O'BRIEN, Dorothy Mabel 22 November 2016 02 October 2018 1
PARKER, Robin Nicholas 30 August 1991 28 October 1993 1
PHILLIPS, Walter Colin 31 October 1998 10 September 2017 1
PLUMMER, Pauline 28 August 2012 12 May 2016 1
SCOTT, Jean Esme 23 August 2016 10 October 2016 1
SMITH, Margaret Elaine 31 August 2016 02 October 2018 1
WEEKS, Royston George 31 October 1998 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Sally Ann 18 January 1991 30 August 1991 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 19 January 2018
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 February 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 16 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
287 - Change in situation or address of Registered Office 24 November 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 05 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 21 January 1997
288 - N/A 31 July 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 29 April 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 01 December 1995
AA - Annual Accounts 02 November 1994
288 - N/A 08 July 1994
287 - Change in situation or address of Registered Office 21 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 22 April 1992
288 - N/A 07 April 1992
363b - Annual Return 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
NEWINC - New incorporation documents 18 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.