About

Registered Number: 03271988
Date of Incorporation: 31/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: International Dispute Resolution, Centre, 70 Fleet Street, London, EC4Y 1EU

 

Cedr Services Ltd was registered on 31 October 1996 with its registered office in 70 Fleet Street, London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Cedr Services Ltd. The companies directors are listed as Schuler, Susanne, Philpott, Lawrence Frederick, Whitles, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHULER, Susanne 27 September 2018 - 1
PHILPOTT, Lawrence Frederick 02 November 2010 21 January 2014 1
WHITLES, Jane 02 November 2010 21 May 2015 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 27 March 2017
CH03 - Change of particulars for secretary 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 01 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 06 November 2013
AUD - Auditor's letter of resignation 11 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 November 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363s - Annual Return 03 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 05 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 November 2004
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 16 November 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 09 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 December 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 02 September 1998
287 - Change in situation or address of Registered Office 25 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
225 - Change of Accounting Reference Date 26 January 1997
RESOLUTIONS - N/A 12 December 1996
MEM/ARTS - N/A 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
CERTNM - Change of name certificate 22 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.