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