About

Registered Number: 04996990
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 August 2006 Outstanding

N/A

Mortgage 04 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.