About

Registered Number: 05894552
Date of Incorporation: 02/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 7 months ago)
Registered Address: 2 Lambseth St, Eye, Suffolk, IP23 7AG

 

Cedar House Development Ltd was registered on 02 August 2006 and are based in Suffolk. The current directors of this business are listed as Eye Registrars Ltd, Brown, Michaela Paula, Dixon, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michaela Paula 03 November 2006 - 1
DIXON, Alan 02 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EYE REGISTRARS LTD 02 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
CS01 - N/A 24 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 21 December 2015
RP04 - N/A 21 August 2015
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 05 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 11 March 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 05 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 08 September 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

Legal charge 30 August 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.