This company is commonly known as Cedar House Investments Limited. The company was founded 26 years ago and was given the registration number 03381393. The firm's registered office is in DERBY. You can find them at 9 Riverside Court, Pride Park, Derby, Derbyshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CEDAR HOUSE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03381393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Director | 01 July 1997 | Active |
Summerfield, Back Lane, Shirley, DE6 3AS | Secretary | 17 May 2004 | Active |
Ebenezer Cottage, Barrack Road, Apperknowle, Dronfield, S18 4AU | Secretary | 07 July 1999 | Active |
9 Premier Avenue, Ashbourne, DE6 1LH | Secretary | 01 July 1997 | Active |
9, Epsom Road, Toton, Nottingham, England, NG9 6HQ | Secretary | 01 December 2005 | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Secretary | 31 August 2001 | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Secretary | 24 May 1999 | Active |
18 Silverdale Close, Ecclesall, Sheffield, S11 9JN | Secretary | 13 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 1997 | Active |
40 Beeston Fields Drive, Beeston, Nottingham, NG9 3DB | Director | 14 April 2003 | Active |
4 Gripps Common, Cotgrave, Nottingham, NG12 3TF | Director | 28 May 1999 | Active |
9, Epsom Road, Toton, Nottingham, United Kingdom, NG9 6HQ | Director | 23 November 2012 | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Director | 07 March 2000 | Active |
Greenleaves Old Melton Road, Normanton On The Wold Keyworth, Nottingham, NG12 5NH | Director | 19 June 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 June 1997 | Active |
Ark Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Riverside Court, Derby, United Kingdom, DE24 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.