About

Registered Number: 06986860
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Equinox House, Clifton Park Avenue, York, North Yorkshire, YO30 5PA,

 

Cedar Gb Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Hume, Alistair David, Cawthorne, David, Smith, Michael Peter, Company Services (Uk) Limited, Cawthorne, David, Smith, Michael Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME, Alistair David 17 November 2009 - 1
CAWTHORNE, David 10 August 2009 31 August 2018 1
SMITH, Michael Peter 17 November 2009 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CAWTHORNE, David 06 September 2011 31 August 2018 1
SMITH, Michael Peter 17 November 2009 06 September 2011 1
COMPANY SERVICES (UK) LIMITED 10 August 2009 17 November 2009 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 19 August 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 03 February 2019
PSC07 - N/A 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 May 2012
AP03 - Appointment of secretary 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 25 August 2010
SH01 - Return of Allotment of shares 26 November 2009
AP03 - Appointment of secretary 23 November 2009
RESOLUTIONS - N/A 20 November 2009
SH08 - Notice of name or other designation of class of shares 20 November 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.