About

Registered Number: 04931248
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY,

 

Cedarock Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Soloman, Siobhan, Solomon, Lemke Zied are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOMON, Lemke Zied 14 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOLOMAN, Siobhan 14 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 27 July 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 28 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
AA01 - Change of accounting reference date 28 July 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 04 August 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 November 2008 Outstanding

N/A

Deed of charge 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.