About

Registered Number: 03787930
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Hurst House, High Street, Ripley, Surrey, GU23 6AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.