About

Registered Number: 04266504
Date of Incorporation: 07/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 13 Hyacinth Way, Burbage, Hinckley, Leicestershire, LE10 2UH,

 

Founded in 2001, Cedar Properties Ltd have registered office in Hinckley, it's status at Companies House is "Active". There are 2 directors listed as Glaze, Alan, Glaze, Marilyn for Cedar Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZE, Alan 28 October 2002 - 1
GLAZE, Marilyn 14 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH03 - Change of particulars for secretary 07 August 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 23 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 24 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 21 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 21 December 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 21 September 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 27 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 08 February 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 03 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
395 - Particulars of a mortgage or charge 02 February 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
Charge legal charge 08 February 2008 Outstanding

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 29 June 2005 Outstanding

N/A

Legal charge 29 June 2005 Outstanding

N/A

Legal charge 12 March 2004 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 07 February 2003 Outstanding

N/A

Legal charge 29 November 2002 Outstanding

N/A

Legal charge 14 October 2002 Outstanding

N/A

Legal charge 03 October 2002 Outstanding

N/A

Legal charge 29 July 2002 Outstanding

N/A

Legal charge 06 June 2002 Outstanding

N/A

Legal charge 19 March 2002 Outstanding

N/A

Legal charge 14 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.