About

Registered Number: 06270622
Date of Incorporation: 06/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 37d Ellesmere Court, Leechmere Industrial Estate, Sunderland, SR2 9UA,

 

Based in Sunderland, Cedars Landscaping Ltd was setup in 2007, it's status is listed as "Active". We don't know the number of employees at Cedars Landscaping Ltd. The current directors of the organisation are listed as Simpson, Kelsey Samantha, Simpson, John Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, John Robert 06 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Kelsey Samantha 06 June 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 21 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
MEM/ARTS - N/A 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
CERTNM - Change of name certificate 13 July 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.