Based in London, Tarsus Cedar Ltd was registered on 17 February 2012, it has a status of "Active". We do not know the number of employees at this company. The current directors of this business are listed as Smith, Simon Joseph, Emslie, James Douglas, O'brien, Daniel Philip, Marshall, Gary Stewart, Tarsus Windward Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMSLIE, James Douglas | 17 February 2012 | - | 1 |
O'BRIEN, Daniel Philip | 17 February 2012 | - | 1 |
MARSHALL, Gary Stewart | 17 February 2012 | 08 July 2015 | 1 |
TARSUS WINDWARD LIMITED | 17 February 2012 | 17 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Simon Joseph | 17 February 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 October 2019 | |
MR04 - N/A | 15 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
MR04 - N/A | 07 February 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MA - Memorandum and Articles | 11 January 2019 | |
RESOLUTIONS - N/A | 09 January 2019 | |
MR01 - N/A | 21 December 2018 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 02 August 2017 | |
MR01 - N/A | 10 July 2017 | |
MR01 - N/A | 10 July 2017 | |
RESOLUTIONS - N/A | 20 March 2017 | |
MA - Memorandum and Articles | 20 March 2017 | |
CS01 - N/A | 03 March 2017 | |
CH01 - Change of particulars for director | 24 February 2017 | |
CH01 - Change of particulars for director | 09 January 2017 | |
MR01 - N/A | 09 December 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 06 April 2016 | |
SH01 - Return of Allotment of shares | 16 September 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
AA - Annual Accounts | 15 June 2015 | |
RP04 - N/A | 27 May 2015 | |
AR01 - Annual Return | 05 May 2015 | |
SH01 - Return of Allotment of shares | 19 January 2015 | |
AA - Annual Accounts | 04 November 2014 | |
SH01 - Return of Allotment of shares | 24 September 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AUD - Auditor's letter of resignation | 09 September 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AUD - Auditor's letter of resignation | 09 July 2013 | |
AR01 - Annual Return | 22 May 2013 | |
SH01 - Return of Allotment of shares | 20 May 2013 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AA01 - Change of accounting reference date | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
NEWINC - New incorporation documents | 17 February 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2018 | Fully Satisfied |
N/A |
A registered charge | 21 June 2017 | Fully Satisfied |
N/A |
A registered charge | 21 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 December 2016 | Fully Satisfied |
N/A |
Deed of accession | 02 August 2012 | Fully Satisfied |
N/A |