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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 September 2007 | Outstanding |
N/A |
Debenture | 17 August 2007 | Outstanding |
N/A |