Established in 1999, Cedar Grove Estates are based in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Birch, Edna, Birch, John Geoffrey, Smith Pearman Company Secretaries Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH, Edna | 20 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH, John Geoffrey | 11 June 1999 | 25 May 2003 | 1 |
SMITH PEARMAN COMPANY SECRETARIES LIMITED | 09 May 2013 | 01 September 2019 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 27 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
CS01 - N/A | 22 November 2019 | |
CH01 - Change of particulars for director | 22 November 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
PSC04 - N/A | 21 November 2019 | |
TM02 - Termination of appointment of secretary | 06 September 2019 | |
CS01 - N/A | 20 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 September 2017 | |
CS01 - N/A | 05 September 2017 | |
PSC01 - N/A | 05 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AR01 - Annual Return | 05 August 2016 | |
AR01 - Annual Return | 09 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AP04 - Appointment of corporate secretary | 01 August 2013 | |
TM02 - Termination of appointment of secretary | 09 May 2013 | |
AD01 - Change of registered office address | 15 November 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 06 October 2011 | |
RP04 - N/A | 23 August 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
AR01 - Annual Return | 15 June 2010 | |
RESOLUTIONS - N/A | 28 April 2010 | |
RESOLUTIONS - N/A | 26 April 2010 | |
FOA-RR - N/A | 21 April 2010 | |
MAR - Memorandum and Articles - used in re-registration | 21 April 2010 | |
CERT3 - Re-registration of a company from limited to unlimited | 21 April 2010 | |
RR05 - Application by a private limited company for re-registration as a private unlimited company | 21 April 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
AA - Annual Accounts | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 01 December 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
363a - Annual Return | 25 July 2007 | |
353 - Register of members | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
363s - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 18 July 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 23 June 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 07 June 2004 | |
353 - Register of members | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 15 September 2003 | |
395 - Particulars of a mortgage or charge | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
363s - Annual Return | 05 July 2002 | |
AA - Annual Accounts | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
363s - Annual Return | 27 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
AA - Annual Accounts | 14 April 2001 | |
395 - Particulars of a mortgage or charge | 24 July 2000 | |
363s - Annual Return | 06 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1999 | |
225 - Change of Accounting Reference Date | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 15 June 1999 | |
288a - Notice of appointment of directors or secretaries | 15 June 1999 | |
287 - Change in situation or address of Registered Office | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
NEWINC - New incorporation documents | 11 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 August 2003 | Outstanding |
N/A |
Legal mortgage | 22 June 2001 | Outstanding |
N/A |
Legal mortgage | 18 July 2000 | Outstanding |
N/A |
Legal mortgage | 31 January 2000 | Outstanding |
N/A |