About

Registered Number: 07140919
Date of Incorporation: 29/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: The Warehouse, 1a St. Leonards Road, London, SW14 7LY,

 

Established in 2010, Cedar River Developments Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Callaway, Peter, Knipe, Jennifer for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLAWAY, Peter 31 July 2015 05 October 2016 1
KNIPE, Jennifer 29 January 2010 23 April 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 07 February 2020
CH04 - Change of particulars for corporate secretary 13 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 09 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 27 June 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 10 February 2017
MR01 - N/A 22 December 2016
MR01 - N/A 05 December 2016
TM02 - Termination of appointment of secretary 07 October 2016
AA - Annual Accounts 06 September 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 07 August 2015
AP03 - Appointment of secretary 07 August 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 30 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 February 2011
SH01 - Return of Allotment of shares 17 June 2010
RESOLUTIONS - N/A 16 June 2010
SH08 - Notice of name or other designation of class of shares 16 June 2010
AP01 - Appointment of director 15 June 2010
AA01 - Change of accounting reference date 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AP04 - Appointment of corporate secretary 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AD01 - Change of registered office address 14 May 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.