About

Registered Number: 04766729
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN

 

Cedar House Estates (UK) Ltd was registered on 16 May 2003 and are based in Derby, it has a status of "Active". The organisation has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 June 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 21 June 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 09 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.