Based in Hampshire, Cedar Property (UK) Ltd was founded on 16 December 2003, it has a status of "Active". There are 3 directors listed as Plant, Joseph Jonathan, Plant, Charlotte Louise, Plant, Terence Robert for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLANT, Joseph Jonathan | 16 December 2003 | - | 1 |
PLANT, Charlotte Louise | 15 August 2004 | 17 October 2014 | 1 |
PLANT, Terence Robert | 16 December 2003 | 31 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
MR04 - N/A | 10 August 2020 | |
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 30 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 07 January 2013 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 29 April 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363s - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
RESOLUTIONS - N/A | 20 October 2005 | |
MEM/ARTS - N/A | 20 October 2005 | |
AA - Annual Accounts | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2005 | |
363s - Annual Return | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
NEWINC - New incorporation documents | 16 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 15 August 2006 | Outstanding |
N/A |
Mortgage | 04 August 2005 | Fully Satisfied |
N/A |