About

Registered Number: 04624423
Date of Incorporation: 23/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Cedar House, 93 Seabrook Road, Hythe, Kent, CT21 5QP,

 

Established in 2002, Cedarhouse (Hythe) Ltd are based in Hythe, Kent, it has a status of "Active". This company has 3 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, Timothy John 23 December 2002 14 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BARHAM, Jacqueline Mary 23 December 2002 01 December 2007 1
JOHNSON, Roger Francis 17 August 2007 23 October 2015 1

Filing History

Document Type Date
OC - Order of Court 10 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 17 November 2016
RP04 - N/A 12 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 11 January 2016
TM02 - Termination of appointment of secretary 27 October 2015
AD01 - Change of registered office address 25 October 2015
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 14 January 2015
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 06 February 2013
DISS40 - Notice of striking-off action discontinued 28 July 2012
AA - Annual Accounts 27 July 2012
DISS16(SOAS) - N/A 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
ANNOTATION - N/A 18 January 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 07 December 2005
AAMD - Amended Accounts 25 November 2005
363s - Annual Return 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
AA - Annual Accounts 25 October 2004
225 - Change of Accounting Reference Date 10 September 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2007 Outstanding

N/A

Debenture 17 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.