CEDAR HOUSE (IPSWICH) LIMITED

Concord Property, Unit 2 The Quayside Maltings High Street Concord Property, Unit 2 The Quayside Maltings High Street, Manningtree, CO11 1AL, England
StatusACTIVE
Company No.01554843
Category
Incorporated06 Apr 1981
Age43 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

CEDAR HOUSE (IPSWICH) LIMITED is an active with number 01554843. It was incorporated 43 years, 2 months, 28 days ago, on 06 April 1981. The company address is Concord Property, Unit 2 The Quayside Maltings High Street Concord Property, Unit 2 The Quayside Maltings High Street, Manningtree, CO11 1AL, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Peter Wilding

Termination date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleni Andreadi

Termination date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Ms Eleni Andreadi

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Ms Eleni Andreadi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2019

Action Date: 18 May 2019

Category: Address

Type: AD01

Change date: 2019-05-18

Old address: 13 Cedar House Heatherhayes Ipswich IP2 9DD England

New address: Concord Property, Unit 2 the Quayside Maltings High Street Mistley Manningtree CO11 1AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 22 Heatherhayes Ipswich IP2 9SL England

New address: 13 Cedar House Heatherhayes Ipswich IP2 9DD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Flat 13 Cedar House 2 Heatherhayes Ipswich IP2 9DD England

New address: 22 Heatherhayes Ipswich IP2 9SL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleni Andreadi

Appointment date: 2018-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

Old address: 22 Heatherhayes Ipswich Suffolk IP2 9DD England

New address: Flat 13 Cedar House 2 Heatherhayes Ipswich IP2 9DD

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Christopher Mole

Termination date: 2018-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Christopher Mole

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Jean Spilling

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Susanne Grandon-White

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Peter Wilding

Appointment date: 2018-09-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD

New address: 22 Heatherhayes Ipswich Suffolk IP2 9DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

Old address: , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD, England

New address: 22 Heatherhayes Ipswich Suffolk IP2 9DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

Old address: , 22 Heatherhayes, Ipswich, Suffolk, IP2 9SL

New address: 22 Heatherhayes Ipswich Suffolk IP2 9DD

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2015

Category: Address

Type: AD02

New address: 22 Heatherhayes Ipswich Suffolk IP2 9SL

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Collins

Termination date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Smith

Termination date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Jacobs

Termination date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2014

Action Date: 20 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-20

Old address: , Flat 8 Cedar House, Heather Hayes Belstead Road, Ipswich, Suffolk, IP2 9DD

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Bryan Christopher Mole

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Alan Bultitude

Termination date: 2013-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2014

Action Date: 16 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daphne Jacobs

Termination date: 2013-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-02

Officer name: Bryan Christopher Mole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haytock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haytock

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Daphne Jacobs

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-14

Officer name: Ms Daphne Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daphne Jacobs

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daphne Jacobs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Melvyn Alan Bultitude

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Bryan Christopher Mole

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Thomas Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Noreen Walsh

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Patricia Ann Collins

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noreen Walsh

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/04/09

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 09/06/2009 from, flat 2 cedar house, heather hayes, belstead rd, ipswich suffolk, IP2 9DD

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian stann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/08

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed bryan christopher mole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/07

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/05

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF


Some Companies

AUGMENTUM FINTECH MANAGEMENT LIMITED

BLOCK D, SECOND FLOOR,LONDON,EC1V 9HL

Number:11194408
Status:ACTIVE
Category:Private Limited Company

ELEVENTH HOUR MUSIC LIMITED

104B ST. JOHN STREET,LONDON,EC1M 4EH

Number:09791141
Status:ACTIVE
Category:Private Limited Company

JUN AN FOOD LIMITED

58 QUEEN'S ROAD,BRIGHTON,BN1 3XD

Number:06912844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOBILE TECH SOLUTIONS LIMITED

UNIT 62 CLYDE SHOPPING CENTRE,GLASGOW,G81 2TL

Number:SC587112
Status:ACTIVE
Category:Private Limited Company

PANTHEON BEDS LIMITED

UNIT 7C MILLTOWN INDUSTRIAL ESTATE,NEWRY,BT34 3FN

Number:NI606813
Status:ACTIVE
Category:Private Limited Company

SKY ISLAND LTD

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:11172716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source