About

Registered Number: 05884054
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD., Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

Cedars House Rtm Company Ltd was founded on 21 July 2006 and has its registered office in Romsey, it has a status of "Active". There are 7 directors listed as Boultwood, Christopher James, Craggs, Edward Alastair, Jin, Ying, Watkins, Edward Peter, Goldsmith, Thomas Martin, Skipp, Nicholas Michael, Wessely, Hannah for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTWOOD, Christopher James 08 October 2014 - 1
CRAGGS, Edward Alastair 13 December 2013 - 1
JIN, Ying 17 December 2013 - 1
WATKINS, Edward Peter 13 December 2013 - 1
GOLDSMITH, Thomas Martin 21 July 2006 29 October 2007 1
SKIPP, Nicholas Michael 21 January 2011 23 July 2018 1
WESSELY, Hannah 21 July 2006 06 March 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 24 July 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 13 July 2007
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.