This company is commonly known as Cedar Hereford Limited. The company was founded 9 years ago and was given the registration number 09591759. The firm's registered office is in HEREFORD. You can find them at Ringfield, Fownhope, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CEDAR HEREFORD LIMITED |
---|---|---|
Company Number | : | 09591759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ringfield, Fownhope, Hereford, HR1 4PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ringfield, Fownhope, Hereford, HR1 4PJ | Director | 14 May 2015 | Active |
Ringfield, Fownhope, Hereford, United Kingdom, HR1 4PJ | Director | 14 May 2015 | Active |
73, Ryelands Street, Hereford, England, HR4 0LN | Director | 14 May 2015 | Active |
73, Ryelands Street, Hereford, England, HR4 0LN | Director | 14 May 2015 | Active |
Mrs Vikki Anne Thomas | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Court House, Much Birch, Hereford, United Kingdom, HR2 8HL |
Nature of control | : |
|
Mrs Anna-Louise Mary Campion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Ringfield, Fownhope, Hereford, HR1 4PJ |
Nature of control | : |
|
Mr David John Campion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Ringfield, Fownhope, Hereford, HR1 4PJ |
Nature of control | : |
|
Mr Stephen John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Ryelands Street, Hereford, England, HR4 0LN |
Nature of control | : |
|
Mrs Vikki Anne Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Ryelands Street, Hereford, England, HR4 0LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.